Advanced company searchLink opens in new window

FEATHERFOOT KELHAM LIMITED

Company number 11905810

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)
29 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
16 Apr 2024 PSC02 Notification of Empire Property Asset Holdings Limited as a person with significant control on 15 April 2024
16 Apr 2024 PSC07 Cessation of Rfp Property Holdings Limited as a person with significant control on 15 April 2024
26 Mar 2024 PSC02 Notification of Rfp Property Holdings Limited as a person with significant control on 22 March 2024
26 Mar 2024 PSC07 Cessation of Empire Property Asset Holdings Limited as a person with significant control on 22 March 2024
18 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
07 Jul 2023 CERTNM Company name changed empire kelham LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Total exemption full accounts made up to 30 December 2021
09 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
14 Apr 2022 MR04 Satisfaction of charge 119058100001 in full
16 Dec 2021 AA Accounts for a small company made up to 30 December 2020
16 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with 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
28 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 10.1
28 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Sep 2019 MR01 Registration of charge 119058100003, created on 23 August 2019
03 Sep 2019 MR01 Registration of charge 119058100002, created on 23 August 2019
13 May 2019 MR01 Registration of charge 119058100001, created on 9 May 2019