FEATHERSTONE GROUP HOLDINGS SOUTHEAST LIMITED
Status | ACTIVE |
Company No. | 11413872 |
Category | Private Limited Company |
Incorporated | 13 Jun 2018 |
Age | 5 years, 11 months, 18 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 05 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114138720001
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Dec 2019
Action Date: 18 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-18
Capital : 34 GBP
Documents
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
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
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
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
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
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
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
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
Some Companies
255 QUEENS ROAD PROPERTY MANAGEMENT COMPANY LIMITED
255 QUEENS ROAD,LONDON,SW19 8NY
Number: | 06492000 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 04692388 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |