Advanced company searchLink opens in new window

F.G.H. (NEWCASTLE) LIMITED

Company number 01466619

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)
13 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
20 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Jul 2023 AD01 Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 7 July 2023
12 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
12 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
08 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
30 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
30 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
30 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
06 Jul 2022 AD01 Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 6 July 2022
05 Jul 2022 CH04 Secretary's details changed for Bmo Investment Business Limited on 30 June 2022
28 Jun 2022 CH01 Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022
23 Jun 2022 CH01 Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021
22 Jun 2022 PSC05 Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022
22 Jun 2022 PSC05 Change of details for New England Properties Ltd as a person with significant control on 22 June 2022
05 May 2022 AD02 Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY
14 Jan 2022 AP04 Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022
14 Jan 2022 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022
06 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
06 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21