- Company Overview for PRICE FERGUSON (ESHER) LTD (14191114)
- Filing history for PRICE FERGUSON (ESHER) LTD (14191114)
- People for PRICE FERGUSON (ESHER) LTD (14191114)
- More for PRICE FERGUSON (ESHER) LTD (14191114)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
01 May 2024 | PSC05 | Change of details for Mirador Capital Holdings Limited as a person with significant control on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom to 100 High Path Road Guildford Surrey GU1 2QP on 1 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
02 Apr 2024 | AD01 | Registered office address changed from 100 High Path Road Guildford Surrey GU1 2QP United Kingdom to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2 April 2024 | |
02 Apr 2024 | PSC07 | Cessation of Mark Paul Williams as a person with significant control on 25 March 2024 | |
02 Apr 2024 | PSC02 | Notification of Mirador Capital Holdings Limited as a person with significant control on 25 March 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
13 Jul 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 | |
23 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-23
|