Advanced company searchLink opens in new window

FEATHERFOOT HIGH STREET WB LIMITED

Company number 10841479

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)
22 Dec 2023 AA Total exemption full accounts made up to 27 December 2022
20 Sep 2023 CS01 Confirmation statement made on 28 June 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 27 December 2021
12 Dec 2022 SH02 Sub-division of shares on 7 December 2022
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 07/12/2022
12 Dec 2022 SH08 Change of share class name or designation
08 Dec 2022 PSC02 Notification of Featherfoot Wb Holdings Limited as a person with significant control on 7 December 2022
08 Dec 2022 PSC07 Cessation of Paul Timothy Rothwell as a person with significant control on 7 December 2022
08 Dec 2022 PSC01 Notification of Paul Timothy Rothwell as a person with significant control on 4 November 2022
08 Dec 2022 PSC07 Cessation of Empire Property Development Holdings Limited as a person with significant control on 4 November 2022
16 Nov 2022 MR01 Registration of charge 108414790008, created on 4 November 2022
16 Nov 2022 MR01 Registration of charge 108414790009, created on 4 November 2022
01 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Apr 2022 CERTNM Company name changed empire property holdings 3 LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
16 Dec 2021 AA Accounts for a small company made up to 27 December 2020
16 Sep 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
02 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 27 January 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with updates
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 MA Memorandum and Articles of Association
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 100.1
11 Mar 2020 AD01 Registered office address changed from The Bailey Group 30 Yoden Way Peterlee SR8 1AL United Kingdom to Empire House 92-98 Cleveland Street Doncaster DN1 3DP on 11 March 2020