AA |
Small company accounts for the period up to 2022-12-31
filed on: 23rd, September 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-07
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 3rd, August 2022
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ferrabyrne holdings LIMITEDcertificate issued on 19/07/22
filed on: 19th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, July 2022
| incorporation
|
Free Download
(23 pages)
|
AA01 |
Current accounting period extended from 2022-12-30 to 2022-12-31
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-16
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102635220002 in full
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102635220001 in full
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-16
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-06-30 to 2022-12-30
filed on: 20th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-06-30
filed on: 1st, November 2021
| accounts
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 102635220003, created on 2021-05-27
filed on: 3rd, June 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to 2020-06-30
filed on: 8th, January 2021
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 2nd, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-10-02: 378000.00 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-04-09
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-06-30
filed on: 6th, February 2020
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 6th, September 2019
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-07-19: 342000.00 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-09
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-06-30
filed on: 5th, February 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2018-12-14
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-08-31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-08-31) of a secretary
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-27
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-06-30
filed on: 12th, February 2018
| accounts
|
Free Download
(35 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-06-02
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-06-01) of a secretary
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-07-31 to 2017-06-30
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-11-02) of a secretary
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-11-02: 364500.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102635220002, created on 2016-11-02
filed on: 18th, November 2016
| mortgage
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, November 2016
| resolution
|
Free Download
(49 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-02
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-02
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-02
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102635220001, created on 2016-11-02
filed on: 3rd, November 2016
| mortgage
|
Free Download
(37 pages)
|
AD01 |
New registered office address Fort Road Littlehampton West Sussex BN17 7QU. Change occurred on 2016-08-31. Company's previous address: Fort Road Industrial Estate Littlehampton, West Sussex BN17 7QU England.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(27 pages)
|