- Company Overview for FMG SUPPORT GROUP LIMITED (06489429)
- Filing history for FMG SUPPORT GROUP LIMITED (06489429)
- People for FMG SUPPORT GROUP LIMITED (06489429)
- Charges for FMG SUPPORT GROUP LIMITED (06489429)
- More for FMG SUPPORT GROUP LIMITED (06489429)
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) |
---|---|---|---|
31 Mar 2020 | TM01 | Termination of appointment of Mark Francis Chessman as a director on 31 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Philip James Vincent as a director on 25 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020 | |
27 Feb 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
25 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 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 | Group of companies' accounts made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with 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 | TM02 | Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 | |
05 May 2017 | AP01 | Appointment of Mr Paul Harvey Stead as a director on 5 May 2017 | |
20 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
02 Mar 2017 | TM01 | Termination of appointment of Paul Harvey Stead as a director on 28 February 2017 | |
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 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
21 Jun 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 30 June 2016 | |
15 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
09 Jun 2016 | MR04 | Satisfaction of charge 064894290004 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 064894290005 in full |