Ferrari Developments Ltd was registered on 09 January 2006 and has its registered office in Sheffield. We don't currently know the number of employees at this business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 February 2020 | |
CVA3 - N/A | 14 August 2019 | |
CS01 - N/A | 27 September 2018 | |
LIQ MISC OC - N/A | 17 September 2018 | |
CVA1 - N/A | 17 September 2018 | |
CVA3 - N/A | 02 August 2018 | |
AA - Annual Accounts | 06 July 2018 | |
CVA1 - N/A | 20 June 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 19 August 2016 | |
MR04 - N/A | 18 May 2016 | |
MR04 - N/A | 18 May 2016 | |
MR04 - N/A | 18 May 2016 | |
MR01 - N/A | 06 May 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 17 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2015 | |
AA - Annual Accounts | 06 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AD01 - Change of registered office address | 13 May 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
RM02 - N/A | 09 September 2013 | |
MR01 - N/A | 20 August 2013 | |
MR04 - N/A | 13 August 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
MR01 - N/A | 10 July 2013 | |
AD01 - Change of registered office address | 01 July 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 08 May 2013 | |
TM02 - Termination of appointment of secretary | 29 March 2013 | |
LQ01 - Notice of appointment of receiver or manager | 11 June 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 06 December 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
363s - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363s - Annual Return | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
287 - Change in situation or address of Registered Office | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
NEWINC - New incorporation documents | 09 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 April 2016 | Outstanding |
N/A |
A registered charge | 06 August 2013 | Fully Satisfied |
N/A |
A registered charge | 08 July 2013 | Fully Satisfied |
N/A |
Legal mortgage | 05 January 2007 | Fully Satisfied |
N/A |
Debenture | 02 January 2007 | Fully Satisfied |
N/A |