Advanced company searchLink opens in new window

FURRERA DEVELOPMENTS LTD

Company number 12512883

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted