About

Registered Number: 05617700
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Ferry Inn Ferry Road, Reedham, Norwich, NR13 3HA

 

Reedham Ferry Complex Ltd was registered on 09 November 2005 and has its registered office in Norwich, it's status in the Companies House registry is set to "Active". The companies directors are listed as Archer, David Norman, Archer, Harriet Laura Rosie, Archer, Julia at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, David Norman 09 November 2005 - 1
ARCHER, Harriet Laura Rosie 20 March 2006 - 1
ARCHER, Julia 20 March 2006 25 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 28 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 31 December 2015
AD01 - Change of registered office address 31 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 07 August 2007
395 - Particulars of a mortgage or charge 05 June 2007
363s - Annual Return 27 February 2007
225 - Change of Accounting Reference Date 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
123 - Notice of increase in nominal capital 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 September 2007 Outstanding

N/A

Debenture 29 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.