FERGUSONS PROPERTY HOLDINGS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

26/07/2426 July 2024 Registered office address changed from Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU England to 2 Shacks Barn Farm Silverstone Towcester NN12 8TB on 2024-07-26

View Document

02/07/242 July 2024 Certificate of change of name

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/01/2321 January 2023 Second filing of Confirmation Statement dated 2022-11-26

View Document

11/01/2311 January 2023 Notification of Zanete Ferguson as a person with significant control on 2022-10-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Certificate of change of name

View Document

29/10/2229 October 2022 Cessation of Jd Capital Ltd as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts


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