FERDINAND PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
01/02/221 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
11/07/2111 July 2021 | Total exemption full accounts made up to 2021-03-31 |
26/01/1526 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
22/07/1422 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
11/09/1311 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
21/01/1321 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
10/08/1210 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
20/01/1220 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
11/08/1111 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
24/01/1124 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
31/08/1031 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STOCKS / 17/01/2010 |
03/02/103 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STOCKS / 17/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK FARRINGTON / 17/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STOCKS / 17/01/2010 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STOCKS / 17/01/2010 |
09/09/099 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
12/03/0912 March 2009 | RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS |
29/01/0929 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
14/02/0814 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/03/08 |
23/03/0723 March 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/03/0723 March 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/03/0723 March 2007 | S-DIV 09/03/07 |
23/03/0723 March 2007 | SUBDIVISION 09/03/07 |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW |
23/03/0723 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07 |
23/03/0723 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
28/02/0728 February 2007 | COMPANY NAME CHANGED IMCO (22007) LIMITED CERTIFICATE ISSUED ON 28/02/07 |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company