FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED

Angels House Angels House, Beckenham, BR3 5HZ, England
StatusACTIVE
Company No.11413872
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age5 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED is an active private limited company with number 11413872. It was incorporated 5 years, 11 months, 18 days ago, on 13 June 2018. The company address is Angels House Angels House, Beckenham, BR3 5HZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114138720002

Charge creation date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114138720001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-18

Capital : 34 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-01

Charge number: 114138720001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom

New address: Angels House 5 Albemarle Road Beckenham BR3 5HZ

Change date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Peter Waters

Notification date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Grahame Donald Crisp Seaman

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Rowan Torrell Stewart

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Andrew Albert Major

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06492000
Status:ACTIVE
Category:Private Limited Company

BLOCK CAPITAL LIMITED

FOLLY CLOSE,WANTAGE,OX12 8DW

Number:03966230
Status:ACTIVE
Category:Private Limited Company

J. PATERSON TECHNOLOGY SERVICES LIMITED

4 WEST CRAIBSTONE STREET,ABERDEEN,AB11 6YL

Number:SC105388
Status:ACTIVE
Category:Private Limited Company

LEEDS HOTEL LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:04692388
Status:LIQUIDATION
Category:Private Limited Company

MUNRO TELEVISION LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:03037271
Status:ACTIVE
Category:Private Limited Company

SKM MECHANICAL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10141719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source