Advanced company searchLink opens in new window

FG PROPERTIES LIMITED

Company number 02094289

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • GBP 10,000
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