About

Registered Number: 03305377
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Felderland House Felderland Lane, Worth, Deal, Kent, CT14 0BT

 

Felderland House Ltd was registered on 21 January 1997 with its registered office in Deal in Kent. The business does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 02 October 2017
PSC07 - N/A 02 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 19 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 06 February 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
225 - Change of Accounting Reference Date 26 February 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.