Advanced company searchLink opens in new window

FEATHERSTONE ESTATE LIMITED

Company number 05264017

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)
19 Dec 2023 AA Accounts for a dormant company made up to 5 April 2023
18 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
02 Jan 2023 AA Accounts for a dormant company made up to 5 April 2022
08 Dec 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
18 Mar 2022 MR04 Satisfaction of charge 1 in full
14 Dec 2021 AA Accounts for a dormant company made up to 5 April 2021
23 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to Old Kelways Somerton Road Langport TA10 9SJ on 22 November 2021
17 Apr 2021 AA Accounts for a dormant company made up to 5 April 2020
24 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
24 Nov 2020 PSC07 Cessation of Colin John Russell as a person with significant control on 31 May 2018
24 Nov 2020 CH01 Director's details changed for Mr. Kevin James Custis on 31 October 2020
24 Nov 2020 PSC04 Change of details for Mr. Kevin James Custis as a person with significant control on 31 October 2020
07 Jan 2020 AA Accounts for a dormant company made up to 5 April 2019
16 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 5 April 2018
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
18 Oct 2018 TM01 Termination of appointment of Colin John Russell as a director on 31 May 2018
08 Jan 2018 AA Accounts for a dormant company made up to 5 April 2017
27 Dec 2017 PSC01 Notification of James Louis Christopher D'aquino as a person with significant control on 11 December 2017
27 Dec 2017 PSC07 Cessation of Elizabeth Mary Chappell as a person with significant control on 11 December 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 AP01 Appointment of Mr James Louis Christopher D'aquino as a director on 24 October 2017
06 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Elizabeth Mary Chappell as a director on 21 September 2017