FERTON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-29

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2022-03-29

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

22/10/2122 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/01/2129 January 2021 DIRECTOR APPOINTED MR STUART TUSHINGHAM

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEPLEDGE

View Document

24/11/2024 November 2020 DISS40 (DISS40(SOAD))

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WADE

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR MICHAEL DEPLEDGE

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL DEPLEDGE

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHEAL DEPLEDGE / 09/07/2019

View Document

23/11/2023 November 2020 CESSATION OF CHRISTIAN PAUL WADE AS A PSC

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CHRISTIAN PAUL WADE

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN PAUL WADE

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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