Advanced company searchLink opens in new window

FERRYMAN CLOSE MANAGEMENT COMPANY LIMITED

Company number 11907497

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 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Mar 2022 CH01 Director's details changed for Mrs Joanne Sarah Baldick on 30 March 2022
12 Mar 2022 PSC04 Change of details for Mrs Joanne Sarah Baldick as a person with significant control on 12 March 2022
12 Mar 2022 AD01 Registered office address changed from 1 1 Ferryman Close Wawne East Yorkshire HU7 5ET England to 1 Ferryman Close Wawne Hull HU7 5ET on 12 March 2022
08 Mar 2022 TM01 Termination of appointment of Paul Michael Ward as a director on 28 February 2022
08 Mar 2022 TM01 Termination of appointment of Graham Christopher Tew as a director on 28 February 2022
08 Mar 2022 PSC01 Notification of Fiona Louise Pearce as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Lewis Alexander Jackson as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Mark Holness as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Louise Dawn Holness as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Donna Marie Frederick as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Kris Dunlin as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Robert Doggett as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Jack Lee Clucas as a person with significant control on 28 February 2022
08 Mar 2022 PSC01 Notification of Joanne Sarah Baldick as a person with significant control on 28 February 2022
03 Mar 2022 AP03 Appointment of Mr Kris Dunlin as a secretary on 2 March 2022
28 Feb 2022 AD01 Registered office address changed from Corner Farm House Bielby York North Yorkshire YO42 4JW United Kingdom to 1 1 Ferryman Close Wawne East Yorkshire HU7 5ET on 28 February 2022
28 Feb 2022 PSC07 Cessation of Paul Michael Ward as a person with significant control on 28 February 2022
28 Feb 2022 PSC07 Cessation of Graham Christopher Tew as a person with significant control on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Paul Michael Ward as a secretary on 28 February 2022
06 Dec 2021 AA Micro company accounts made up to 31 March 2021