Advanced company searchLink opens in new window

FEATHERSTONE MEWS MANAGEMENT COMPANY LIMITED

Company number 07101625

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)
27 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
11 Dec 2016 TM01 Termination of appointment of Benjamin Thomas Franks as a director on 11 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 CH01 Director's details changed for Mrs Louise Marie Lawrence on 9 March 2016
04 Mar 2016 AR01 Annual return made up to 10 December 2015 no member list
26 Feb 2016 AD01 Registered office address changed from Poole House Dam Street Lichfield Staffordshire WS13 6AA to Pool House 30 Dam Street Lichfield Staffordshire WS13 6AA on 26 February 2016
11 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AP01 Appointment of Mr Benjamin Thomas Franks as a director on 6 March 2015
20 Mar 2015 TM01 Termination of appointment of Laurentt Thomas Davies as a director on 13 March 2015
06 Jan 2015 AR01 Annual return made up to 10 December 2014 no member list
15 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 10 December 2013 no member list
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 10 December 2012 no member list
17 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2012 AR01 Annual return made up to 10 December 2011 no member list
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 AP01 Appointment of Mr Laurentt Thomas Davies as a director
02 Dec 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 10 December 2010 no member list
22 Jun 2011 AD01 Registered office address changed from Cfs Business Park Coleshill Road Sutton Coldfield B75 7FS United Kingdom on 22 June 2011
10 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted