- Company Overview for FURRERA DEVELOPMENTS LTD (12512883)
- Filing history for FURRERA DEVELOPMENTS LTD (12512883)
- People for FURRERA DEVELOPMENTS LTD (12512883)
- More for FURRERA DEVELOPMENTS LTD (12512883)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
18 Oct 2023 | AD01 | Registered office address changed from Suite 3 Unit 6, Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Unit 6, Second Floor Unit 6, Second Floor Benton Office Park Horbury West Yorkshire WF4 5RA on 18 October 2023 | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | TM01 | Termination of appointment of Simon Frewin as a director on 9 June 2022 | |
09 Jun 2022 | PSC07 | Cessation of Ahuru Homes Limited as a person with significant control on 8 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
17 May 2022 | AD01 | Registered office address changed from The Old Police Station, Gipton Approach Leeds West Yorkshire LS9 6NJ England to Suite 3 Unit 6, Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 17 May 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
17 Feb 2021 | SH08 | Change of share class name or designation | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | MA | Memorandum and Articles of Association | |
12 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
15 Jan 2021 | AP01 | Appointment of Katrina Mary Hudson Cole as a director on 2 January 2021 | |
15 Jan 2021 | PSC02 | Notification of Ahuru Homes Limited as a person with significant control on 2 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Simon Frewin as a person with significant control on 2 January 2021 | |
15 Jan 2021 | PSC02 | Notification of Clahane Developments Ltd as a person with significant control on 2 January 2021 | |
03 Aug 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|