FGH DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 01481476 |
Category | Private Limited Company |
Incorporated | 26 Feb 1980 |
Age | 44 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FGH DEVELOPMENTS LIMITED is an active private limited company with number 01481476. It was incorporated 44 years, 2 months, 3 days ago, on 26 February 1980. The company address is 13 Woodstock Street, London, W1C 2AG, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 20 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 20 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 20 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Address
Type: AD01
New address: 13 Woodstock Street London W1C 2AG
Change date: 2023-07-07
Old address: Exchange House Primrose Street London EC2A 2NY United Kingdom
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 12 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 12 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 12 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 30 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 30 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New England Properties Ltd
Change date: 2022-07-04
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: Exchange House Primrose Street London EC2A 2NY
Old address: Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom
Change date: 2022-07-06
Documents
Change corporate secretary company with change date
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-06-30
Officer name: Bmo Investment Business Limited
Documents
Change person director company with change date
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Marcus Andrew Phayre-Mudge
Documents
Change to a person with significant control
Date: 24 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-22
Psc name: New England Properties Ltd
Documents
Change person director company with change date
Date: 23 Jun 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Andrew Phayre-Mudge
Change date: 2021-12-01
Documents
Appoint corporate secretary company with name date
Date: 14 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-01-01
Officer name: Bmo Investment Business Limited
Documents
Termination secretary company with name termination date
Date: 14 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Link Company Matters Limited
Termination date: 2022-01-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 06 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 06 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 06 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-01
Officer name: Joanne Lesley Elliott
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-13
New address: Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS
Old address: 3rd Floor 11-12 Hanover Street London W1S 1YQ
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 10 Mar 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 10 Mar 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 10 Mar 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Second filing of confirmation statement with made up date
Date: 02 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 19 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 19 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 19 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 24 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 24 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 24 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change corporate secretary company with change date
Date: 09 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Company Secretarial Services Limited
Change date: 2017-11-06
Documents
Change corporate secretary company with change date
Date: 09 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Company Secretarial Services Limited
Change date: 2017-10-09
Documents
Change sail address company with old address new address
Date: 17 Oct 2017
Category: Address
Type: AD02
New address: 6th Floor 65 Gresham Street London EC2V 7NQ
Old address: 1st Floor 40 Dukes Place London EC3A 7NH England
Documents
Move registers to sail company with new address
Date: 16 Oct 2017
Category: Address
Type: AD03
New address: 1st Floor 40 Dukes Place London EC3A 7NH
Documents
Accounts with accounts type dormant
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change sail address company with old address new address
Date: 23 Oct 2014
Category: Address
Type: AD02
Old address: C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
New address: 1St Floor 40 Dukes Place London EC3A 7NH
Documents
Change corporate secretary company with change date
Date: 23 Oct 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-21
Officer name: Capita Company Secretarial Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change corporate secretary company with change date
Date: 02 Oct 2013
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Company Secretarial Services Ltd
Change date: 2012-10-02
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: 51 Berkeley Square London W1J 5BB
Documents
Accounts with accounts type dormant
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change corporate secretary company with change date
Date: 18 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Company Secretarial Services Ltd
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Andrew Phayre-Mudge
Change date: 2011-07-20
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Turner
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change corporate secretary company with change date
Date: 19 Oct 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capita Company Secretarial Services Ltd
Change date: 2009-12-20
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change sail address company with old address
Date: 05 Jan 2010
Category: Address
Type: AD02
Old address: 17-19 Rochester Row London SW1P 1QT
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / capita company secretarial services LTD / 29/09/2009
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 22 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA
Documents
Accounts with accounts type dormant
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Some Companies
PACIFIC HOUSE, 382,HARROW,HA3 8DP
Number: | 09637454 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 43 EMBASSY PARTMENT 118 COLDHABOUR LANE,LONDON,SE5 9BB
Number: | 09878895 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY VIEW,SHAWBURY,SY4 4HP
Number: | 09355548 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND HOUSE 33 KING STREET,LONDON,SW1Y 6RJ
Number: | 07290425 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10867902 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFIELDS GARDEN NURSERY LIMITED
MOUNT MANOR HOUSE,GUILDFORD,GU2 4HN
Number: | 01296122 |
Status: | ACTIVE |
Category: | Private Limited Company |