About

Registered Number: 02433727
Date of Incorporation: 18/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Ferry Quay Developments Ltd was registered on 18 October 1989 and has its registered office in York. There are 5 directors listed as D`alesio, Deborah, Matthews, David Graham, Scholfield, Susan, Scott, John Malcolm, Woodward, Derek Roy for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D`ALESIO, Deborah 01 June 1996 01 May 2000 1
MATTHEWS, David Graham 01 March 1995 29 February 1996 1
SCHOLFIELD, Susan 20 December 1996 30 November 2001 1
SCOTT, John Malcolm N/A 20 December 1996 1
WOODWARD, Derek Roy N/A 05 February 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 02 August 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
225 - Change of Accounting Reference Date 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 03 September 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 30 December 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
AUD - Auditor's letter of resignation 06 January 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 29 September 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 31 October 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
287 - Change in situation or address of Registered Office 12 May 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
225 - Change of Accounting Reference Date 22 January 1997
363s - Annual Return 22 October 1996
288 - N/A 09 June 1996
AA - Annual Accounts 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 16 March 1995
288 - N/A 16 March 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 06 March 1992
288 - N/A 26 February 1992
288 - N/A 03 January 1992
363b - Annual Return 09 December 1991
363a - Annual Return 10 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
288 - N/A 15 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
RESOLUTIONS - N/A 23 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1990
MEM/ARTS - N/A 23 August 1990
288 - N/A 23 August 1990
288 - N/A 23 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1990
CERTNM - Change of name certificate 12 March 1990
MEM/ARTS - N/A 27 February 1990
288 - N/A 13 February 1990
288 - N/A 07 February 1990
RESOLUTIONS - N/A 15 January 1990
NEWINC - New incorporation documents 18 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.