FERGUSON BROADBENT DEVELOPMENTS LLP

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

05/08/215 August 2021 Member's details changed for Mr Mark Marshall Ferguson on 2020-10-29

View Document

05/08/215 August 2021 Change of details for Mr Mark Marshall Ferguson as a person with significant control on 2020-10-29

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-30

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 5 DARWIN HOUSE PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMSON BROADBENT PROPERTY COMPENSATION LIMITED

View Document

25/07/1725 July 2017 LLP MEMBER APPOINTED MRS VICTORIA MARGARET FERGUSON

View Document

25/07/1725 July 2017 LLP MEMBER APPOINTED MRS CLUNY FITZGERALD BROADBENT

View Document

25/07/1725 July 2017 LLP MEMBER APPOINTED MR MARK MARSHALL FERGUSON

View Document

25/07/1725 July 2017 LLP MEMBER APPOINTED MR JAMES MICHAEL RUSTON BROADBENT

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, LLP MEMBER VIMARK ESTATES LIMITED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 21/12/15

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK FERGUSON & CO LLP

View Document

17/06/1517 June 2015 CORPORATE LLP MEMBER APPOINTED VIMARK ESTATES LIMITED

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMSON BROADBENT LLP

View Document

17/06/1517 June 2015 CORPORATE LLP MEMBER APPOINTED THOMSON BROADBENT PROPERTY COMPENSATION LIMITED

View Document

12/01/1512 January 2015 ANNUAL RETURN MADE UP TO 21/12/14

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 21/12/13

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES BROADBENT

View Document

31/07/1331 July 2013 CORPORATE LLP MEMBER APPOINTED MARK FERGUSON & CO LLP

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, LLP MEMBER MARK FERGUSON

View Document

31/07/1331 July 2013 CORPORATE LLP MEMBER APPOINTED THOMSON BROADBENT LLP

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 21/12/12

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 ANNUAL RETURN MADE UP TO 21/12/11

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 PREVSHO FROM 31/12/2011 TO 31/03/2011

View Document

04/01/114 January 2011 LLP MEMBER APPOINTED JAMES MICHAEL RUSTON BROADBENT

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW INGLE

View Document

04/01/114 January 2011 LLP MEMBER APPOINTED MARK MARSHALL FERGUSON

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, LLP MEMBER PAULA HAMILL

View Document

21/12/1021 December 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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