Advanced company searchLink opens in new window

FOGARTY HOLDINGS LIMITED

Company number 04292372

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)
22 Sep 2015 MR04 Satisfaction of charge 7 in full
22 Sep 2015 MR04 Satisfaction of charge 042923720010 in full
11 Aug 2015 MR01 Registration of charge 042923720010, created on 6 August 2015
06 Aug 2015 MR04 Satisfaction of charge 5 in full
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,968
12 Jun 2014 MR01 Registration of charge 042923720009
12 Jun 2014 MR01 Registration of charge 042923720008
08 May 2014 TM01 Termination of appointment of Andrew Matthews as a director
22 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,968
11 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
02 Aug 2012 MG01 Duplicate mortgage certificatecharge no:6
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Hasnain Dharamsey as a director
15 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
14 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Andrew Robert Matthews on 25 September 2010