FERRY BOAT DEVELOPMENTS LLP

56 Meadowsweet Road, Cheltenham, GL53 0AS, Gloucestershire, United Kingdom
StatusDISSOLVED
Company No.OC391751
CategoryLimited Liability Partnership
Incorporated06 Mar 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 8 days

SUMMARY

FERRY BOAT DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC391751. It was incorporated 10 years, 2 months, 10 days ago, on 06 March 2014 and it was dissolved 9 months, 8 days ago, on 08 August 2023. The company address is 56 Meadowsweet Road, Cheltenham, GL53 0AS, Gloucestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 16 May 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-06

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher John Sturdy

Change date: 2021-03-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Martin Richard Tracey Church

Change date: 2021-03-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: LLAD01

Change date: 2021-03-24

Old address: 56 Sweetmeadow Road Cheltenham Gloucestershire GL53 0AS United Kingdom

New address: 56 Meadowsweet Road Cheltenham Gloucestershire GL53 0AS

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Martin Richard Tracey Church

Change date: 2021-03-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Christopher John Sturdy

Change date: 2021-03-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-23

New address: 56 Sweetmeadow Road Cheltenham Gloucestershire GL53 0AS

Old address: 2 Imperial Square Cheltenham Gloucestershire GL50 1QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Mar 2020

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Woodstone Land & Property Limited

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Mar 2020

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Woodstone Land & Property Limited

Change date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-13

Officer name: Jane Christine Sturdy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Sturdy

Change date: 2018-03-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Martin Richard Tracey Church

Change date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Mar 2017

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-07-22

Officer name: David Knowles Properties Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Jun 2015

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-03-06

Officer name: Jane Christine Sturdy

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-06

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: LLAA01

New date: 2014-09-30

Made up date: 2015-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Mar 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A PROPERTY NOW LIMITED

THE STUDIO,HAMPTON,TW12 2EW

Number:05233945
Status:ACTIVE
Category:Private Limited Company

ANANDAM LIMITED

FLAT 79 GREENWICH HEIGHTS,LONDON,SE18 4NP

Number:11847324
Status:ACTIVE
Category:Private Limited Company

CRAWLANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10924583
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAWCON LTD

45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:07479859
Status:ACTIVE
Category:Private Limited Company

THE BOOKMOBILE LTD

SUITE 5 1ST FLOOR,BURSCOUGH,L40 0SD

Number:04401718
Status:ACTIVE
Category:Private Limited Company
Number:09164570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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