Advanced company searchLink opens in new window

FEATHERS (CHESTER) LIMITED

Company number 03562342

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)
14 Jul 2019 MR01 Registration of charge 035623420020, created on 4 July 2019
05 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with updates
04 Jun 2019 AD04 Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG
28 Feb 2019 TM01 Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Mark Simon Kingston as a director on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Sol Zakay as a director on 31 January 2019
28 Feb 2019 TM02 Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019
22 Feb 2019 PSC05 Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 31 January 2019
20 Feb 2019 PSC05 Change of details for Topland Hotels (No. 16) Limited as a person with significant control on 31 January 2019
20 Feb 2019 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019
20 Feb 2019 AP01 Appointment of Gideon Efrati as a director on 31 January 2019
20 Feb 2019 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 20 February 2019
05 Feb 2019 MR01 Registration of charge 035623420019, created on 31 January 2019
04 Feb 2019 AP01 Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019
01 Feb 2019 CH01 Director's details changed for Mark Beveridge on 31 January 2019
31 Jan 2019 AP01 Appointment of Mark Beveridge as a director on 31 January 2019
28 Jan 2019 CC04 Statement of company's objects
10 Jan 2019 MR04 Satisfaction of charge 035623420018 in full
02 Jan 2019 AA Full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
06 Mar 2018 AA Full accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
05 Jan 2017 AA Full accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100