- Company Overview for FSG BUILD LIMITED (07026962)
- Filing history for FSG BUILD LIMITED (07026962)
- People for FSG BUILD LIMITED (07026962)
- Charges for FSG BUILD LIMITED (07026962)
- More for FSG BUILD LIMITED (07026962)
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) |
---|---|---|---|
21 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
09 Aug 2013 | MR01 |
Registration of charge 070269620006
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
12 Jul 2012 | AD01 | Registered office address changed from 59, Union Street Dunstable Bedfordshire LU6 1EX on 12 July 2012 | |
09 Jul 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of David Baker as a director | |
07 Jan 2011 | CERTNM |
Company name changed superior property developments LIMITED\certificate issued on 07/01/11
|
|
09 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for David Andrew Baker on 23 September 2010 | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Mar 2010 | TM01 | Termination of appointment of Barry Thurston as a director | |
22 Oct 2009 | AP01 | Appointment of Jason Morgan as a director | |
22 Oct 2009 | AP01 | Appointment of Barry Thurston as a director | |
22 Oct 2009 | AP01 | Appointment of David Andrew Baker as a director | |
22 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 24 September 2009
|