Advanced company searchLink opens in new window

FSG BUILD LIMITED

Company number 07026962

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)
21 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
09 Aug 2013 MR01 Registration of charge 070269620006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • RES15 ‐ Change company name resolution on 2011-01-07
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100