About

Registered Number: 05669709
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: VoluntaryArrangement
Registered Address: UHY HACKER YOUNG, 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF

 

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.

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 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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.