A.FEATHER & CO.LIMITED

00571662
HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON ENGLAND UB7 0JU

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 13 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 13 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 18 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2021 officers Appointment of secretary (Ramsamy Sooriah) 2 Buy now
25 Mar 2021 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
23 Mar 2021 accounts Annual Accounts 22 Buy now
10 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2020 accounts Annual Accounts 25 Buy now
25 Jun 2020 officers Termination of appointment of director (David Mark Andrew Beveridge) 1 Buy now
25 Jun 2020 officers Appointment of director (Mr Eleftherios Kassianos) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Gideon Efrati) 1 Buy now
14 Jul 2019 mortgage Registration of a charge 54 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jun 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
23 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Lionel Johnathan Benjamin) 1 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Cheryl Frances Moharm) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Mark Simon Kingston) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Simon Levick Garth Wilson) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Sol Zakay) 1 Buy now
20 Feb 2019 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
20 Feb 2019 officers Appointment of director (Gideon Efrati) 2 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 mortgage Registration of a charge 67 Buy now
04 Feb 2019 officers Appointment of director (Mr Simon Michael Teasdale) 2 Buy now
01 Feb 2019 officers Change of particulars for director (David Mark Beveridge) 2 Buy now
01 Feb 2019 officers Change of particulars for director (Mark Beveridge) 2 Buy now
31 Jan 2019 officers Appointment of director (Mark Beveridge) 2 Buy now
10 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jan 2019 accounts Annual Accounts 22 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 20 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 officers Change of particulars for director (Mr Sol Zakay) 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Simon Levick Garth Wilson) 2 Buy now
05 Jan 2017 accounts Annual Accounts 22 Buy now
16 Jun 2016 annual-return Annual Return 7 Buy now
16 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 19 Buy now
16 Jul 2015 officers Termination of appointment of director (Richard William Jones) 1 Buy now
17 Jun 2015 annual-return Annual Return 9 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Richard William Jones) 2 Buy now
17 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
17 Jun 2015 address Change Sail Address Company With New Address 1 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Sol Zakay) 2 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Lionel Johnathan Benjamin) 2 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Mark Simon Kingston) 2 Buy now
17 Jun 2015 officers Change of particulars for secretary (Miss Cheryl Frances Moharm) 1 Buy now
19 Feb 2015 mortgage Registration of a charge 63 Buy now
11 Feb 2015 resolution Resolution 13 Buy now
03 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Richard William Jones) 2 Buy now
26 Jan 2015 officers Termination of appointment of secretary (Stuart Gillies Hunter) 1 Buy now
26 Jan 2015 officers Appointment of director (Mr Lionel Jonathan Benjamin) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Mark Simon Kingston) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Sol Zakay) 2 Buy now
26 Jan 2015 officers Appointment of secretary (Miss Cheryl Frances Moharm) 2 Buy now
23 Jan 2015 officers Termination of appointment of director (Paul Bernard Feather) 1 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 officers Termination of appointment of director (Stuart Gillies Hunter) 1 Buy now
23 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2015 officers Termination of appointment of director (Pauline Feather) 1 Buy now
23 Jan 2015 officers Termination of appointment of director (Sean Brady) 1 Buy now
24 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2014 accounts Annual Accounts 7 Buy now
17 Jun 2014 annual-return Annual Return 7 Buy now
09 Jul 2013 accounts Annual Accounts 6 Buy now
14 Jun 2013 annual-return Annual Return 7 Buy now
16 Aug 2012 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 7 Buy now
23 May 2012 officers Termination of appointment of director (Freda Steinberg) 1 Buy now
08 Aug 2011 resolution Resolution 5 Buy now
08 Aug 2011 resolution Resolution 5 Buy now
14 Jun 2011 annual-return Annual Return 8 Buy now
23 May 2011 officers Change of particulars for director (Mrs Pauline Feather) 2 Buy now
23 May 2011 officers Change of particulars for director (Mr Paul Bernard Feather) 2 Buy now
17 Mar 2011 accounts Annual Accounts 7 Buy now
27 Jul 2010 annual-return Annual Return 8 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Paul Bernard Feather) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mrs Pauline Feather) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Mrs Freda Gertrude Steinberg) 2 Buy now