FMG GROUP HOLDINGS LIMITED

09341508
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
17 Jan 2024 accounts Annual Accounts 16 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 213 Buy now
15 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
15 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 15 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 20 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 16 Buy now
15 Jan 2021 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 Appointment of director (Mr Paul Harvey Stead) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Mark Francis Chessman) 1 Buy now
25 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 15 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2019 accounts Annual Accounts 14 Buy now
14 Dec 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
23 Mar 2018 accounts Annual Accounts 14 Buy now
18 Dec 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 Rebecca Nevins) 1 Buy now
17 Mar 2017 accounts Annual Accounts 14 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2016 accounts Annual Accounts 27 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2016 annual-return Annual Return 9 Buy now
18 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 Buy now
18 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2015 resolution Resolution 19 Buy now
28 Oct 2015 officers Appointment of director (Mr Stephen Edward Oakley) 2 Buy now
28 Oct 2015 officers Appointment of director (Mr. Martin Ward) 2 Buy now
28 Oct 2015 officers Termination of appointment of director (John Howard Catling) 1 Buy now
28 Oct 2015 officers Termination of appointment of director (Andrew Iain Cope) 1 Buy now
28 Oct 2015 officers Termination of appointment of director (Darren William Forshaw) 1 Buy now
28 Oct 2015 officers Termination of appointment of director (Garry Wilson) 1 Buy now
14 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 officers Appointment of director (Mr Mark Francis Chessman) 2 Buy now
28 Jul 2015 officers Appointment of director (Ms Rachael Rebecca Nevins) 2 Buy now
28 Jul 2015 officers Appointment of secretary (Ms Rachael Rebecca Nevins) 2 Buy now
28 Jul 2015 officers Termination of appointment of secretary (Darren Forshaw) 1 Buy now
23 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
30 Apr 2015 capital Return of Allotment of shares 12 Buy now
30 Apr 2015 resolution Resolution 58 Buy now
28 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
28 Apr 2015 capital Return of Allotment of shares 13 Buy now
27 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
27 Apr 2015 resolution Resolution 56 Buy now
20 Apr 2015 officers Appointment of director (Mr Andrew Iain Cope) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr John Howard Catling) 2 Buy now
16 Apr 2015 mortgage Registration of a charge 12 Buy now
15 Apr 2015 mortgage Registration of a charge 34 Buy now
15 Apr 2015 mortgage Registration of a charge 39 Buy now
12 Dec 2014 officers Termination of appointment of secretary (Mathew William Deering) 1 Buy now
12 Dec 2014 officers Appointment of director (Mr Garry Wilson) 2 Buy now
12 Dec 2014 officers Appointment of secretary (Mr Darren Forshaw) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Mathew William Deering) 1 Buy now
04 Dec 2014 incorporation Incorporation Company 27 Buy now