- Company Overview for FERGUSON MANN ARCHITECTS LIMITED (02128921)
- Filing history for FERGUSON MANN ARCHITECTS LIMITED (02128921)
- People for FERGUSON MANN ARCHITECTS LIMITED (02128921)
- Charges for FERGUSON MANN ARCHITECTS LIMITED (02128921)
- More for FERGUSON MANN ARCHITECTS LIMITED (02128921)
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) |
---|---|---|---|
23 Apr 2020 | TM02 | Termination of appointment of Christopher John Balme as a secretary on 8 April 2020 | |
08 Apr 2020 | AP03 | Appointment of Mr Alastair Carswell as a secretary on 1 April 2020 | |
08 Apr 2020 | PSC07 | Cessation of Christopher John Balme as a person with significant control on 1 April 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Christopher John Balme as a director on 1 April 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
20 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2019
|
|
12 Nov 2019 | SH03 | Purchase of own shares. | |
05 Nov 2019 | PSC07 | Cessation of David John Caird as a person with significant control on 30 August 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of David John Caird as a director on 31 July 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
19 Sep 2018 | AP01 | Appointment of Ms Corinne Fitzpatrick as a director on 1 August 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Alastair Robert Carswell as a director on 1 August 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Roger Goodliff as a person with significant control on 24 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for David John Caird as a person with significant control on 24 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Christopher John Balme as a person with significant control on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Roger Goodliff on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for David John Caird on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Christopher John Balme on 24 July 2018 | |
24 Jul 2018 | CH03 | Secretary's details changed for Mr Christopher John Balme on 24 July 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Roger Goodliff on 17 February 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Roger Goodliff on 4 January 2017 |