-
FEATURED DEVELOPMENTS LIMITED - Spring House Castle Farm, Farmborough, Bath, BA2 0DD, United Kingdom
Company Information
- Company registration number
- 09321676
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spring House Castle Farm
- Farmborough
- Bath
- BA2 0DD Spring House Castle Farm, Farmborough, Bath, BA2 0DD UK
Management
- Managing Directors
- TAIT, Andrew Christopher
- VOISIN, Dominic Eric
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-21
- Age Of Company 2014-11-21 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Stella-Lee Mitchell-Voisin
- Mr Dominic Eric Voisin
- Mr Andrew Tait
- Mrs Angela Mary Tait
- Mr Andrew Tait
- Mrs Stella-Lee Mitchell-Voisin
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NO. 1 CAMDEN LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-05
- Last Date: 2020-11-21
-
FEATURED DEVELOPMENTS LIMITED Company Description
- FEATURED DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09321676. Its current trading status is "live". It was registered 2014-11-21. It was previously called NO. 1 CAMDEN LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors It can be contacted at Spring House Castle Farm .
Get FEATURED DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Featured Developments Limited - Spring House Castle Farm, Farmborough, Bath, BA2 0DD, United Kingdom
- 2014-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FEATURED DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-12-29) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-04-17) - AA
-
mortgage-satisfy-charge-full (2020-02-07) - MR04
-
confirmation-statement-with-updates (2020-11-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-21) - CS01
-
change-to-a-person-with-significant-control (2018-11-14) - PSC04
-
change-person-director-company-with-change-date (2018-11-14) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-28) - MR01
-
termination-director-company-with-name-termination-date (2018-01-16) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-16) - AA
-
resolution (2017-03-24) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
change-person-director-company-with-change-date (2016-12-02) - CH01
-
capital-allotment-shares (2016-10-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-17) - AA
-
change-account-reference-date-company-previous-extended (2016-04-25) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-18) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-21) - NEWINC