FERGUSON UK PROPERTY HOLDINGS LIMITED
Company number 13260246
- Company Overview for FERGUSON UK PROPERTY HOLDINGS LIMITED (13260246)
- Filing history for FERGUSON UK PROPERTY HOLDINGS LIMITED (13260246)
- People for FERGUSON UK PROPERTY HOLDINGS LIMITED (13260246)
- More for FERGUSON UK PROPERTY HOLDINGS LIMITED (13260246)
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) |
---|---|---|---|
20 Aug 2024 | CERTNM |
Company name changed ferguson family holdings LTD\certificate issued on 20/08/24
|
|
20 Aug 2024 | CONNOT | Change of name notice | |
06 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
05 Aug 2024 | AD01 | Registered office address changed from 9 Gray’S Inn Square London WC1R 5JD England to 9 Gray’S Inn Square London WC1R 5JD on 5 August 2024 | |
05 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 5 August 2024
|
|
05 Aug 2024 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 9 Gray’S Inn Square London WC1R 5JD on 5 August 2024 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2024 | RESOLUTIONS |
Resolutions
|
|
21 May 2024 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
11 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-11
|