- Company Overview for FEATHERGLADE LIMITED (02303113)
- Filing history for FEATHERGLADE LIMITED (02303113)
- People for FEATHERGLADE LIMITED (02303113)
- More for FEATHERGLADE LIMITED (02303113)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
15 Oct 2023 | AP01 | Appointment of Ms Tiffany Zheng as a director on 14 October 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Ashley Thomas Durward-Thomas as a director on 16 June 2023 | |
26 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
26 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
02 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 May 2021 | AD01 | Registered office address changed from 8 Ryeland Way Andover SP11 6GN England to 12 st Georges Close St. Georges Close Sutton Coldfield B75 7PB on 1 May 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Ashley Thomas Durward-Thomas on 28 August 2018 | |
13 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
06 Aug 2018 | AP01 | Appointment of Mr Ashley Thomas Durward-Thomas as a director on 6 August 2018 | |
04 Aug 2018 | TM01 | Termination of appointment of Elena Sampson as a director on 16 July 2018 | |
10 May 2018 | CH03 | Secretary's details changed for Mr Mark Morrison on 1 May 2018 | |
07 May 2018 | CH01 | Director's details changed for Dr Florine Juliana Morrison on 1 May 2018 | |
07 May 2018 | AD01 | Registered office address changed from 5 Northfield Crescent Beeston Nottingham NG9 5GR England to 8 Ryeland Way Andover SP11 6GN on 7 May 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Philip Damian Mark Hill on 7 November 2016 |