- Company Overview for FMG CONSULTING LIMITED (07309324)
- Filing history for FMG CONSULTING LIMITED (07309324)
- People for FMG CONSULTING LIMITED (07309324)
- More for FMG CONSULTING LIMITED (07309324)
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) |
---|---|---|---|
01 Aug 2018 | SH03 | Purchase of own shares. | |
18 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | PSC07 | Cessation of Andrew James Farr as a person with significant control on 26 April 2018 | |
19 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
24 May 2018 | TM01 | Termination of appointment of Andrew James Farr as a director on 26 April 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Andrew James Farr as a person with significant control on 24 January 2017 | |
10 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Darren Lamb as a director on 1 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Damien Adams as a director on 1 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Andrew James Farr as a director on 1 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
27 Jul 2017 | CH01 | Director's details changed for Mr Kevin Stephen Godden on 27 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Kevin Stephen Godden as a person with significant control on 27 July 2017 | |
22 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
18 May 2017 | SH08 | Change of share class name or designation | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
05 Apr 2016 | TM01 | Termination of appointment of Andrew James Farr as a director on 31 March 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
01 Jul 2015 | AD01 | Registered office address changed from 5 Park Road Congleton Cheshire CW12 1DS to Bank House Market Square Congleton Cheshire CW12 1ET on 1 July 2015 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
12 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2014
|
|
12 Jan 2015 | SH03 | Purchase of own shares. |