THE FURZEFIELD PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
16/01/2316 January 2023 | Cessation of David Neil Holligon as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Notification of David Neil Holligon as a person with significant control on 2016-04-06 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | COMPANY NAME CHANGED FURZEFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 28/01/15 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SARAH HOLLIGON / 01/04/2013 |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY SECLON LIMITED |
26/01/1526 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL HOLLIGON / 01/04/2013 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS UNITED KINGDOM |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SARAH HOLLIGON / 02/06/2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL HOLLIGON / 02/06/2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM CREASEYS LLP 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | CORPORATE SECRETARY APPOINTED SECLON LIMITED |
04/10/134 October 2013 | APPOINTMENT TERMINATED, SECRETARY CREASEYS LLP |
07/03/137 March 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
01/02/131 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
10/01/1210 January 2012 | ADOPT ARTICLES 03/01/2012 |
04/01/124 January 2012 | COMPANY NAME CHANGED FURZEFILED DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/01/12 |
03/01/123 January 2012 | 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