- Company Overview for FURSEWOOD LIMITED (05263408)
- Filing history for FURSEWOOD LIMITED (05263408)
- People for FURSEWOOD LIMITED (05263408)
- Charges for FURSEWOOD LIMITED (05263408)
- More for FURSEWOOD LIMITED (05263408)
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 Jan 2019 | PSC07 | Cessation of Ruth Louise Percival as a person with significant control on 21 December 2018 | |
04 Jan 2019 | PSC07 | Cessation of John David Percival as a person with significant control on 21 December 2018 | |
04 Jan 2019 | PSC02 | Notification of Kubs Holding Ltd as a person with significant control on 21 December 2018 | |
04 Jan 2019 | MR01 | Registration of charge 052634080007, created on 21 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Hancock & Ainsley Pharmacy 1 Main Street Shildon County Durham DL4 1AJ to 17 Austhorpe Road Cross Gates Leeds West Yorkshire LS15 8BA on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of John David Percival as a director on 21 December 2018 | |
21 Dec 2018 | TM02 | Termination of appointment of Ruth Louise Percival as a secretary on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mrs Mercy Kubare as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Abel Ndinozivazvandiri Kubare as a director on 21 December 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
12 Dec 2018 | MR04 | Satisfaction of charge 6 in full | |
12 Dec 2018 | MR04 | Satisfaction of charge 5 in full | |
12 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
12 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|