- Company Overview for FG PROPERTIES LIMITED (02094289)
- Filing history for FG PROPERTIES LIMITED (02094289)
- People for FG PROPERTIES LIMITED (02094289)
- Charges for FG PROPERTIES LIMITED (02094289)
- More for FG PROPERTIES LIMITED (02094289)
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) |
---|---|---|---|
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
31 May 2018 | TM01 | Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
11 Apr 2018 | PSC05 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 | |
10 May 2017 | TM01 | Termination of appointment of Ronald David James Maher as a director on 8 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Stuart Parker as a director on 8 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Ronald David James Maher as a director on 31 March 2017 | |
19 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Nov 2016 | AP03 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | CC04 | Statement of company's objects | |
30 Sep 2016 | TM02 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Christopher Surch as a director on 1 December 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Matthew Gregory as a director on 1 December 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Christopher Surch on 1 June 2014 | |
23 May 2014 | TM02 | Termination of appointment of Paul Lewis as a secretary | |
23 May 2014 | AP03 | Appointment of Mr Robert John Welch as a secretary |