Advanced company searchLink opens in new window

FEATURES DEVELOPING LTD

Company number 12255259

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AD01 Registered office address changed from 122 High Street Chatham ME4 4BY England to 122 High Street Chatham ME4 4BY on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 384a High Street Chatham ME4 4NP England to 122 High Street Chatham ME4 4BY on 22 June 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 115 High Street Chatham ME4 4DH England to 384a High Street Chatham ME4 4NP on 12 April 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 0.35
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
21 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
25 Jan 2021 AD01 Registered office address changed from 395 Flat 5 High Street Chatham ME4 4PG England to 115 High Street Chatham ME4 4DH on 25 January 2021
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 0.1
04 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with updates
04 Dec 2020 AD01 Registered office address changed from 384a High Street Chatham ME4 4NP England to 395 Flat 5 High Street Chatham ME4 4PG on 4 December 2020
02 Oct 2020 AD01 Registered office address changed from 49 Courtfield Avenue Chatham ME5 8QR England to 384a High Street Chatham ME4 4NP on 2 October 2020
03 Feb 2020 AD01 Registered office address changed from 49 Courtfield Avenue Chatham ME5 8QR England to 49 Courtfield Avenue Chatham ME5 8QR on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 49 Courtfield Avenue Chatham ME5 8QR on 3 February 2020
05 Nov 2019 CH01 Director's details changed for Mr Jamie Thomas Burnett on 5 November 2019
04 Nov 2019 AD01 Registered office address changed from 384a High Street Chatham Kent ME4 4NP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Mr Jamie Thomas Burnett on 1 November 2019
04 Nov 2019 TM02 Termination of appointment of Jamie Thomas Burnett as a secretary on 4 November 2019
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 1