Advanced company searchLink opens in new window

FMG SUPPORT (RRRM) LTD

Company number 02762997

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)
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