FERGUSON PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
02/11/222 November 2022 Appointment of liquidator compulsory

View Document

19/05/2219 May 2022 Appointment of Ethanna Developments Limited as a member on 2021-04-02

View Document

19/05/2219 May 2022 Termination of appointment of Sandymount Close Management Co. Ltd as a member on 2021-04-02

View Document

25/01/2225 January 2022 Order of court to wind up

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/03/179 March 2017 CORPORATE LLP MEMBER APPOINTED SPRINGFIELD DEVELOPMENTS (NI) LLP

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, LLP MEMBER HELEN KENNEDY

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, LLP MEMBER FERGUSON & SONS PROPERTIES LIMITED

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 25 KNOCKBURN PARK BELFAST CO ANTRIM BT5 7AY

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 17/03/16

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 17/03/15

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 17/03/14

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 ANNUAL RETURN MADE UP TO 17/03/13

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 26 KNOCKBURN PARK BELFAST ANTRIM BT5 7AY

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 17/03/12

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CLARKE KENNEDY / 18/03/2010

View Document

21/06/1121 June 2011 ANNUAL RETURN MADE UP TO 17/03/11

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN KENNEDY / 18/03/2010

View Document

21/06/1121 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FERGUSON & SONS PROPERTIES LIMITED / 18/03/2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 82A STRANMILLIS ROAD BELFAST CO ANTRIM BT9 5AD

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 ANNUAL RETURN MADE UP TO 17/03/10

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 ANNUAL RETURN 17/3/2009

View Document

03/03/093 March 2009 ABBREVIATED ACCOUNTS YEAR ENDED 31 DEC 2007

View Document

25/09/0825 September 2008 ANNUAL RETURN 17/3/2008

View Document

05/10/075 October 2007 ANNUAL ACCOUNTS 31/12/2006

View Document

08/08/078 August 2007 ANNUAL RETURN 17/3/2007

View Document

11/06/0711 June 2007 CHANGE OF ARD

View Document

08/05/078 May 2007 PARTS OF A MORTGAGE OR CHARGE

View Document

16/03/0716 March 2007 PARTS OF A MORTGAGE OR CHARGE

View Document

15/03/0715 March 2007 PARTS OF A MORTGAGE OR CHARGE

View Document

15/01/0715 January 2007 PARTS OF A MORTGAGE OR CHARGE

View Document

21/08/0621 August 2006 APPOINTMENT OF MEMBER

View Document

24/07/0624 July 2006 PAS DE MORTGAGE

View Document

17/05/0617 May 2006 PARTICULARS OF A MORTGAGE OR CHARGE

View Document

02/05/062 May 2006 PARTICULARS OF A MORTAGE OR CHARGE

View Document

05/04/065 April 2006 APPOINTMENT OF MEMBER

View Document

05/04/065 April 2006 APPOINTMENT OF MEMBER

View Document

05/04/065 April 2006 TERMINATION OF MEMBER

View Document

05/04/065 April 2006 CHANGE OF ROA

View Document

05/04/065 April 2006 TERMINATION OF MEMBER

View Document

17/03/0617 March 2006 INCORPORATION DOCS

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