- Company Overview for FMG SUPPORT (RRRM) LTD (02762997)
- Filing history for FMG SUPPORT (RRRM) LTD (02762997)
- People for FMG SUPPORT (RRRM) LTD (02762997)
- Charges for FMG SUPPORT (RRRM) LTD (02762997)
- More for FMG SUPPORT (RRRM) LTD (02762997)
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) |
---|---|---|---|
02 Apr 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 30 April 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Mark Francis Chessman as a director on 31 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Philip James Vincent as a director on 27 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020 | |
27 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
26 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 10 September 2018 | |
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr Martin Ward on 21 August 2017 | |
04 Oct 2017 | AP01 | Appointment of Ms Claire Owens as a director on 2 October 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 | |
17 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
28 Feb 2017 | AP01 | Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of John Howard Catling as a director on 16 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
21 Jun 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 30 June 2016 | |
15 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Jun 2016 | MR04 | Satisfaction of charge 027629970010 in full | |
01 Jun 2016 | TM01 | Termination of appointment of Andrew Iain Cope as a director on 31 May 2016 | |
01 Jun 2016 | MR04 | Satisfaction of charge 027629970011 in full | |
09 May 2016 | MR04 | Satisfaction of charge 7 in full |