FMG SUPPORT (RRRM) LTD

02762997
BROAD LEA HOUSE DYSON WOOD WAY BRADLEY HUDDERSFIELD HD2 1GZ

Documents

Documents
Date Category Description Pages
17 Jul 2024 officers Appointment of secretary (Mr Matthew David Barton) 2 Buy now
17 Jul 2024 officers Termination of appointment of secretary (Emma Parr) 1 Buy now
07 May 2024 officers Appointment of secretary (Ms Emma Parr) 2 Buy now
06 Feb 2024 accounts Annual Accounts 17 Buy now
14 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 213 Buy now
14 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
14 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 17 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 147 Buy now
12 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
12 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
24 Jan 2022 accounts Annual Accounts 22 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 15 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Mark Francis Chessman) 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Philip James Vincent) 2 Buy now
02 Mar 2020 officers Termination of appointment of director (Stephen Edward Oakley) 1 Buy now
27 Feb 2020 accounts Annual Accounts 16 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 14 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 accounts Annual Accounts 15 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 officers Change of particulars for director (Mr Martin Ward) 2 Buy now
04 Oct 2017 officers Appointment of director (Ms Claire Owens) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Rachael Rebecca Nevins) 1 Buy now
04 Aug 2017 officers Termination of appointment of secretary (Rachael Nevins) 1 Buy now
17 Mar 2017 accounts Annual Accounts 12 Buy now
28 Feb 2017 officers Appointment of director (Mr Paul Harvey Stead) 2 Buy now
16 Feb 2017 officers Termination of appointment of director (John Howard Catling) 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2016 accounts Annual Accounts 14 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Andrew Iain Cope) 1 Buy now
01 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
07 Dec 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
27 Nov 2015 annual-return Annual Return 6 Buy now
28 Oct 2015 officers Appointment of director (Mr Stephen Edward Oakley) 3 Buy now
28 Oct 2015 officers Appointment of director (Mr Martin Ward) 3 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 accounts Annual Accounts 15 Buy now
04 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
20 May 2015 officers Termination of appointment of director (Nicholas Graeme Brown) 1 Buy now
20 May 2015 officers Appointment of director (Mr Andrew Iain Cope) 2 Buy now
30 Apr 2015 resolution Resolution 22 Buy now
17 Apr 2015 mortgage Registration of a charge 11 Buy now
15 Apr 2015 mortgage Registration of a charge 40 Buy now
01 Apr 2015 officers Appointment of director (Mr John Howard Catling) 2 Buy now
31 Mar 2015 officers Appointment of director (Miss Rachael Rebecca Nevins) 2 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Simon Charles Rouen Adams) 1 Buy now
31 Mar 2015 officers Appointment of director (Mr Mark Chessman) 2 Buy now
31 Mar 2015 officers Appointment of secretary (Miss Rachael Nevins) 2 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Annual Accounts 15 Buy now
02 Jun 2014 officers Termination of appointment of director (Michael Richardson) 1 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 13 Buy now
16 Jan 2013 officers Appointment of secretary (Mr Simon Charles Rouen Adams) 1 Buy now
16 Jan 2013 officers Termination of appointment of secretary (Michael Richardson) 1 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 13 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 accounts Annual Accounts 13 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 13 Buy now
12 Jan 2010 officers Appointment of director (Dr Michael Richardson) 2 Buy now
12 Jan 2010 officers Appointment of secretary (Dr Michael Richardson) 1 Buy now
12 Jan 2010 officers Termination of appointment of director (Timothy Pickup) 1 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Timothy Pickup) 1 Buy now
24 Dec 2009 resolution Resolution 3 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Nicholas Graeme Brown) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Timothy Hepworth Pickup) 2 Buy now
13 Nov 2009 address Change Sail Address Company 1 Buy now
10 Feb 2009 accounts Annual Accounts 13 Buy now
03 Nov 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
13 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
10 Mar 2008 resolution Resolution 18 Buy now
10 Mar 2008 capital Declaration of assistance for shares acquisition 10 Buy now
10 Mar 2008 capital Declaration of assistance for shares acquisition 10 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 11 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 4 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
04 Feb 2008 accounts Annual Accounts 13 Buy now
05 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 13 Buy now
17 Nov 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
09 Feb 2006 accounts Annual Accounts 13 Buy now
03 Nov 2005 annual-return Return made up to 03/11/05; full list of members 2 Buy now