- Company Overview for FMG FINANCE LIMITED (09347579)
- Filing history for FMG FINANCE LIMITED (09347579)
- People for FMG FINANCE LIMITED (09347579)
- Charges for FMG FINANCE LIMITED (09347579)
- More for FMG FINANCE LIMITED (09347579)
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) |
---|---|---|---|
17 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
15 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
10 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2022 | |
03 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
12 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
12 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
24 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
07 May 2021 | AA | Full accounts made up to 30 April 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
02 Apr 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 30 April 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Paul Harvey Stead as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Mark Francis Chessman as a director on 31 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Philip James Vincent as a director on 25 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Stephen Edward Oakley as a director on 27 February 2020 | |
27 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
22 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
10 Sep 2018 | AD01 | Registered office address changed from Fmg House St. Andrews Road Huddersfield HD1 6NA to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 10 September 2018 | |
23 Mar 2018 | AA | Full accounts made up to 30 June 2017 |