FERGUSON MANN ARCHITECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

08/11/248 November 2024 Notification of Helen Newman as a person with significant control on 2024-10-23

View Document

08/11/248 November 2024 Cessation of Roger Goodliff as a person with significant control on 2024-10-23

View Document

05/11/245 November 2024 Termination of appointment of Roger Goodliff as a director on 2024-10-23

View Document

04/11/244 November 2024 Appointment of Ms Helen Newman as a director on 2024-10-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Notification of Nicholas Roy Brown as a person with significant control on 2023-12-28

View Document

17/01/2417 January 2024 Withdrawal of a person with significant control statement on 2024-01-17

View Document

17/01/2417 January 2024 Withdrawal of a person with significant control statement on 2024-01-17

View Document

17/01/2417 January 2024 Notification of a person with significant control statement

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/01/2417 January 2024 Notification of Alastair Robert Carswell as a person with significant control on 2023-12-30

View Document

17/01/2417 January 2024 Notification of a person with significant control statement

View Document

15/01/2415 January 2024 Director's details changed for Mr Nicholas Roy Brown on 2023-01-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Alastair Robert Carswell on 2023-12-31

View Document

20/09/2320 September 2023 Secretary's details changed for Mr Alastair Carswell on 2023-09-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Purchase of own shares.

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Second filing of Confirmation Statement dated 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Nicholas Roy Brown as a director on 2022-05-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2012 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 30/08/19 STATEMENT OF CAPITAL GBP 4180

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 CESSATION OF DAVID JOHN CAIRD AS A PSC

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS CORINNE FITZPATRICK

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ALASTAIR ROBERT CARSWELL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALME / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GOODLIFF / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER GOODLIFF / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALME / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN CAIRD / 24/07/2018

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALME / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAIRD / 24/07/2018

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GOODLIFF / 17/02/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GOODLIFF / 04/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM ROYAL COLONNADE 18 GREAT GEORGE STREET BRISTOL BS1 5RH

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GOODLIFF / 01/03/2016

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1517 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BALME / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GOODLIFF / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAIRD / 05/01/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED ACANTHUS FERGUSON MANN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/097 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/097 February 2009 GBP IC 7125/5700 05/01/09 GBP SR 1425@1=1425

View Document

02/02/092 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BALME / 28/01/2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS ALPASS

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

29/06/0529 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0529 June 2005 £ IC 8550/7125 07/03/05 £ SR 1425@1=1425

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 AUDITORS RESIGNATION

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 £ IC 12625/8551 31/07/03 £ SR 4074@1=4074

View Document

16/10/0316 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR APPOINTMENTS 24/05/01

View Document

22/05/0122 May 2001 COMPANY NAME CHANGED FERGUSON MANN ARCHITECTS LIMITED CERTIFICATE ISSUED ON 22/05/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 SECRETARY RESIGNED

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 366A-252-80A-3694 06/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/03/9022 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 AUDITOR'S RESIGNATION

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 010887

View Document

01/11/871 November 1987 ALTER MEM AND ARTS 200787

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED TUBANT LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 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