Advanced company searchLink opens in new window

FURY DEVELOPMENTS LIMITED

Company number 05032165

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)
09 Apr 2024 AA01 Previous accounting period extended from 28 December 2023 to 31 December 2023
12 Mar 2024 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 28-30 Wilbraham Road Manchester M14 7DW on 12 March 2024
07 Feb 2024 AA Micro company accounts made up to 28 December 2022
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 28 December 2021
22 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 AA Total exemption full accounts made up to 28 December 2020
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 28 December 2019
26 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
28 Sep 2020 PSC04 Change of details for Mrs Maureen Fury as a person with significant control on 20 July 2019
03 Jul 2020 PSC04 Change of details for Mrs Maureen Fury as a person with significant control on 19 July 2019
02 Jul 2020 CH01 Director's details changed for Mrs Maureen Angelina Fury on 20 July 2019
04 Mar 2020 PSC04 Change of details for Mrs Maureen Fury as a person with significant control on 14 September 2019
15 Feb 2020 MR04 Satisfaction of charge 050321650007 in full
15 Feb 2020 MR04 Satisfaction of charge 050321650008 in full
23 Jan 2020 AD04 Register(s) moved to registered office address Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
24 Dec 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 28 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AD01 Registered office address changed from Hollybank Caravan Park Warburton Bridge Road Rixton Warrington WA3 6HL England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 19 July 2019
26 Feb 2019 AD01 Registered office address changed from 166 College Road Harrow HA1 1RA England to Hollybank Caravan Park Warburton Bridge Road Rixton Warrington WA3 6HL on 26 February 2019