FERRYMAN CLOSE MANAGEMENT COMPANY LIMITED
Company number 11907497
- Company Overview for FERRYMAN CLOSE MANAGEMENT COMPANY LIMITED (11907497)
- Filing history for FERRYMAN CLOSE MANAGEMENT COMPANY LIMITED (11907497)
- People for FERRYMAN CLOSE MANAGEMENT COMPANY LIMITED (11907497)
- More for FERRYMAN CLOSE MANAGEMENT COMPANY LIMITED (11907497)
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 |