Advanced company searchLink opens in new window

FERRAVALE LIMITED

Company number 03641384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
01 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
12 Aug 2014 AA Full accounts made up to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 500
30 Jul 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 272
19 Nov 2012 CH01 Director's details changed for The Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Asquith on 1 November 2012
24 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 271
01 Sep 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Earl of Oxford & Asquith Raymond Asquith on 8 February 2011
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 270
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 269
25 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Hampden Legal Plc on 10 August 2010
24 Aug 2010 CH02 Director's details changed for Nomina Plc on 10 August 2010
10 Aug 2010 AA Full accounts made up to 31 December 2009
30 Sep 2009 AA Full accounts made up to 31 December 2008
04 Sep 2009 363a Return made up to 10/08/09; full list of members
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 267