FERGUSON HOUSE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Resolutions |
| 15/09/2515 September 2025 New | Sub-division of shares on 2025-04-12 |
| 12/09/2512 September 2025 New | Cessation of Ian Henry Donaghey as a person with significant control on 2025-09-12 |
| 12/09/2512 September 2025 New | Termination of appointment of Ian Henry Donaghey as a director on 2025-09-12 |
| 30/07/2430 July 2024 | Satisfaction of charge NI6320740001 in full |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 24/04/2424 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HENRY DONAGHEY |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD ROGER DALLAS |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON ELIZABETH WALLACE |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6320740001 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/07/1515 July 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
| 23/06/1523 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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