FERST ESTATES LIMITED

05957066
WRENS NEST SAMBOURNE LANE REDDITCH WARWICKSHIRE B96 6PJ

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2024 accounts Annual Accounts 9 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 9 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 10 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
13 Jul 2021 officers Termination of appointment of secretary (Amanda Lucille Ferris) 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Samuel George Ferris) 1 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 10 Buy now
17 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2019 accounts Annual Accounts 11 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2018 mortgage Registration of a charge 18 Buy now
13 Dec 2018 mortgage Registration of a charge 18 Buy now
13 Dec 2018 mortgage Registration of a charge 18 Buy now
13 Dec 2018 mortgage Registration of a charge 18 Buy now
13 Dec 2018 mortgage Registration of a charge 18 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
02 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
01 Jun 2015 officers Change of particulars for director (Mr Wayne Stokes) 2 Buy now
01 Jun 2015 officers Change of particulars for director (Mr Wayne Stokes) 2 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
01 Aug 2014 mortgage Registration of a charge 5 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 13 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
19 Sep 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 8 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Jul 2009 accounts Annual Accounts 8 Buy now
28 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
13 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
13 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
13 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
16 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
24 Jul 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
02 Jan 2008 annual-return Return made up to 05/10/07; full list of members; amend 7 Buy now
05 Dec 2007 capital Ad 01/08/07--------- £ si 14@1 2 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
15 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Jan 2007 capital Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
16 Nov 2006 officers Secretary resigned 1 Buy now
16 Nov 2006 officers Director resigned 1 Buy now
16 Nov 2006 officers New secretary appointed 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
05 Oct 2006 incorporation Incorporation Company 18 Buy now