Advanced company searchLink opens in new window

FURLOCK PROPERTIES LIMITED

Company number 06003198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Aug 2015 AA Micro company accounts made up to 30 November 2014
11 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
17 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Jayne Bullas on 18 November 2009
14 Dec 2009 CH04 Secretary's details changed for Business Action Ltd on 18 November 2009
17 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
02 Dec 2008 363a Return made up to 20/11/08; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
06 Dec 2007 363a Return made up to 20/11/07; full list of members
19 Dec 2006 288a New director appointed
19 Dec 2006 288a New secretary appointed
19 Dec 2006 288b Secretary resigned
19 Dec 2006 288b Director resigned
18 Dec 2006 287 Registered office changed on 18/12/06 from: 6-8 underwood street london N1 7JQ