Advanced company searchLink opens in new window

FURZEY CLOSE MANAGEMENT LIMITED

Company number 02198586

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)
30 May 2024 CH01 Director's details changed for Mr. Ian Linkins on 29 May 2024
28 Mar 2024 PSC01 Notification of Ian Linkins as a person with significant control on 25 March 2024
28 Mar 2024 PSC08 Notification of a person with significant control statement
28 Mar 2024 PSC07 Cessation of Rosalind Fay Edwards as a person with significant control on 25 March 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 AP01 Appointment of Mr Phillip Lewis Gill as a director on 1 October 2021
10 Sep 2021 TM01 Termination of appointment of Joan Helen Gladys Gillan as a director on 10 February 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
05 Oct 2018 AD02 Register inspection address has been changed from C/O Michael Elliott Murray House Bedham Road Fittleworth Pulborough West Sussex RH20 1JH United Kingdom to Russetts 2a Rookes Lane Potterne Devizes Wiltshire SN10 5NF
30 Jul 2018 AP01 Appointment of Mr. Ian Linkins as a director on 7 July 2018
30 Jul 2018 TM01 Termination of appointment of Peter Gornall as a director on 6 July 2018
05 Feb 2018 AA Micro company accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
20 Oct 2017 AP01 Appointment of Mrs Catherine Jane Griffin as a director on 13 April 2017
20 Oct 2017 AD01 Registered office address changed from , C/O Michael Elliott, Murray House Bedham Road, Fittleworth, Pulborough, West Sussex, RH20 1JH to Russetts 2a Rookes Lane Potterne Devizes Wiltshire SN10 5NF on 20 October 2017