Advanced company searchLink opens in new window

FGH MANAGEMENT LTD

Company number 08275629

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)
23 Jul 2018 AP01 Appointment of Mr. Roger Farrow as a director on 5 July 2018
23 Jul 2018 AP01 Appointment of Ms Deborah Shepherd as a director on 5 July 2018
27 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Apr 2017 TM01 Termination of appointment of David Paul Tilley as a director on 27 April 2017
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
12 Oct 2015 TM01 Termination of appointment of Brenda Pauline Bird as a director on 7 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Dilpi Kumar Patel on 6 October 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
20 Oct 2014 AP01 Appointment of Mr Dilpi Kumar Patel as a director on 25 September 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Jul 2014 CH01 Director's details changed for Cary Lucille Bancroft on 8 July 2014
04 Nov 2013 AR01 Annual return made up to 31 October 2013 no member list
28 Oct 2013 AP01 Appointment of David Paul Tilley as a director
28 Oct 2013 AP01 Appointment of Brenda Pauline Bird as a director
28 Oct 2013 AP01 Appointment of Cary Lucille Bancroft as a director
28 Oct 2013 TM01 Termination of appointment of Francis Firmstone as a director
28 Oct 2013 TM01 Termination of appointment of Claire Firmstone as a director
17 Jul 2013 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
07 Jun 2013 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
29 Jan 2013 AD01 Registered office address changed from 9-11 the Quadrant Richmond Greater London TW9 1BP United Kingdom on 29 January 2013