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)
06 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015 AA Full accounts made up to 31 May 2015
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
20 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
20 May 2015 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
20 May 2015 AD01 Registered office address changed from 55 Baker Street London W1U 7EU England to 55 Baker Street London W1U 7EU on 20 May 2015
19 Feb 2015 MR01 Registration of charge 035623420018, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2015 MR04 Satisfaction of charge 16 in full
03 Feb 2015 MR04 Satisfaction of charge 7 in full
03 Feb 2015 MR04 Satisfaction of charge 8 in full
03 Feb 2015 MR04 Satisfaction of charge 14 in full
03 Feb 2015 MR04 Satisfaction of charge 17 in full
03 Feb 2015 MR04 Satisfaction of charge 10 in full
03 Feb 2015 MR04 Satisfaction of charge 12 in full
03 Feb 2015 MR04 Satisfaction of charge 15 in full
26 Jan 2015 AP01 Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015
26 Jan 2015 AP01 Appointment of Mr Sol Zakay as a director on 22 January 2015
26 Jan 2015 AP01 Appointment of Mr Mark Simon Kingston as a director on 22 January 2015
26 Jan 2015 AP01 Appointment of Mr Richard William Jones as a director on 22 January 2015
26 Jan 2015 AP03 Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015
26 Jan 2015 TM02 Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015
23 Jan 2015 AD01 Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Sean Brady as a director on 22 January 2015