- Company Overview for FIR GARTH MANAGEMENT LIMITED (02204521)
- Filing history for FIR GARTH MANAGEMENT LIMITED (02204521)
- People for FIR GARTH MANAGEMENT LIMITED (02204521)
- More for FIR GARTH MANAGEMENT LIMITED (02204521)
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) |
---|---|---|---|
12 Mar 2019 | AD01 | Registered office address changed from 1 Swanley Bridge Cottage Swanley Burland Nantwich Cheshire CW5 8NR to Yew Bank Clappersgate Ambleside LA22 9LE on 12 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Ms Kirsti Samson on 28 February 2019 | |
11 Mar 2019 | PSC01 | Notification of Kirsti Samson as a person with significant control on 9 February 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Graham Frank Jones as a director on 28 February 2019 | |
11 Mar 2019 | PSC07 | Cessation of Allan George Witter as a person with significant control on 9 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Allan George Witter as a director on 9 February 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | AP01 | Appointment of Ms Kirsti Samson as a director on 28 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Jeffrey William Marston as a director on 28 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
15 Dec 2015 | CH01 | Director's details changed for Dr Chi Kuen Wong on 31 July 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Allan George Witter on 16 February 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 2 Ivy Farm Gardens Culcheth Warrington WA3 4HU to 1 Swanley Bridge Cottage Swanley Burland Nantwich Cheshire CW5 8NR on 24 September 2015 | |
08 Feb 2015 | AP01 | Appointment of Dr Chi Kuen Wong as a director on 24 January 2015 | |
31 Dec 2014 | AR01 | Annual return made up to 10 December 2014 no member list | |
31 Dec 2014 | AD02 | Register inspection address has been changed from 11-12 Church Street Windermere Cumbria LA23 1AQ United Kingdom to Broughton Grange Meeting House Lane Great Broughton Cockermouth Cumbria CA13 0XS | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AP01 | Appointment of Mr Jeffrey William Marston as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Chi Wong as a director |