Advanced company searchLink opens in new window

THE FBGP GROUP LIMITED

Company number 10830737

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 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 May 2020 PSC01 Notification of Charles Edwards as a person with significant control on 29 May 2020
29 May 2020 PSC09 Withdrawal of a person with significant control statement on 29 May 2020
29 May 2020 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 53 King Street Manchester M2 4LQ on 29 May 2020
05 May 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
05 May 2020 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 5 May 2020
27 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Dec 2019 AD01 Registered office address changed from C/O Burton Varley, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 2YY on 2 December 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
01 Apr 2019 TM01 Termination of appointment of Ashley Edward Harrison as a director on 30 March 2019
20 Mar 2019 AD01 Registered office address changed from Melandra Farm Gamesley Glossop SK13 6JB United Kingdom to C/O Burton Varley, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 20 March 2019
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-22
  • GBP 100