Advanced company searchLink opens in new window

FIR GARTH MANAGEMENT LIMITED

Company number 02204521

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)
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