Advanced company searchLink opens in new window

FERGUSON MANN ARCHITECTS LIMITED

Company number 02128921

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)
12 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
17 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 17 January 2024
17 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 17 January 2024
17 Jan 2024 PSC08 Notification of a person with significant control statement
17 Jan 2024 PSC08 Notification of a person with significant control statement
17 Jan 2024 PSC01 Notification of Nicholas Roy Brown as a person with significant control on 28 December 2023
17 Jan 2024 PSC01 Notification of Alastair Robert Carswell as a person with significant control on 30 December 2023
15 Jan 2024 CH01 Director's details changed for Mr Alastair Robert Carswell on 31 December 2023
15 Jan 2024 CH01 Director's details changed for Mr Nicholas Roy Brown on 31 January 2023
20 Sep 2023 CH03 Secretary's details changed for Mr Alastair Carswell on 20 September 2023
19 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/04/2023
27 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
11 May 2022 AP01 Appointment of Mr Nicholas Roy Brown as a director on 1 May 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2021 SH03 Purchase of own shares.
31 Jan 2021 TM01 Termination of appointment of Corinne Fitzpatrick as a director on 19 January 2021
20 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
15 Jan 2021 SH06 Cancellation of shares. Statement of capital on 31 May 2020
  • GBP 2,660
27 Aug 2020 CH01 Director's details changed for Mr Roger Goodliff on 27 August 2020
27 Aug 2020 PSC04 Change of details for Mr Roger Goodliff as a person with significant control on 27 August 2020