- Company Overview for JC & IC FERGUSON LIMITED (02744350)
- Filing history for JC & IC FERGUSON LIMITED (02744350)
- People for JC & IC FERGUSON LIMITED (02744350)
- Charges for JC & IC FERGUSON LIMITED (02744350)
- More for JC & IC FERGUSON LIMITED (02744350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
27 Jun 2023 | PSC04 | Change of details for Mrs Janice Catherine Ferguson as a person with significant control on 1 February 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Ms Lucy Catherine Ferguson on 1 February 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mrs Janice Catherine Ferguson on 1 February 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from PO Box the Shed the Shed the Shed Stapleford Rd, Leesthorpe Leics LE14 2XQ England to The Shed Stapleford Road Leesthorpe Melton Mowbray Leicestershire LE14 2XQ on 27 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr Alastair Howard Ferguson on 27 June 2023 | |
20 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
04 Apr 2023 | AD01 | Registered office address changed from Lower Leesthorpe Farm Stapleford Road Leesthorpe Melton Mowbray Leicestershire LE14 2XQ to PO Box the Shed the Shed the Shed Stapleford Rd, Leesthorpe Leics LE14 2XQ on 4 April 2023 | |
14 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
20 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
18 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
02 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 Jul 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
22 Jun 2018 | PSC02 | Notification of Granite Trustee Company Limited as a person with significant control on 18 November 2017 | |
22 Jun 2018 | PSC07 | Cessation of Janice Catherine Ferguson as a person with significant control on 17 November 2017 | |
22 Jun 2018 | PSC01 | Notification of Janice Ferguson as a person with significant control on 18 November 2017 | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 May 2018 | MR04 | Satisfaction of charge 027443500005 in full | |
25 May 2018 | MR04 | Satisfaction of charge 027443500004 in full |