Advanced company searchLink opens in new window

FGP SURVEYORS LIMITED

Company number 05678030

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)
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 CH03 Secretary's details changed for Mr Neil Priestner on 25 September 2023
25 Sep 2023 CH01 Director's details changed for Mr Kieron Joseph Havard on 25 September 2023
11 Jul 2023 CERTNM Company name changed fisher german priestner LIMITED\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
26 Jun 2023 PSC07 Cessation of Fisher German Llp as a person with significant control on 14 June 2022
06 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 SH06 Cancellation of shares. Statement of capital on 14 June 2022
  • GBP 3
26 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 TM01 Termination of appointment of Andrew Robert Jackson as a director on 31 March 2021
05 Mar 2021 PSC02 Notification of Fisher German Llp as a person with significant control on 5 March 2021
05 Mar 2021 PSC07 Cessation of Kieron Joseph Havard as a person with significant control on 5 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 AD01 Registered office address changed from 40 High Street Market Harborough Leicestershire LE16 7NX to 4-5 Royal Court Tatton Street Knutsford WA16 6EN on 20 June 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates