FGH TRAINING LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Change of name notice

View Document

17/03/2517 March 2025 Certificate of change of name

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

23/09/2423 September 2024 Previous accounting period extended from 2023-12-30 to 2024-03-31

View Document

07/02/247 February 2024 Registered office address changed from Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS England to Alston House, White Cross Business Park South Road Lancaster LA1 4XQ on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Robin Andrew John Sibson as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Lee Mainwaring as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Robin Andrew John Sibson as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Lee Mainwaring as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Bromley John Sibson as a director on 2024-02-07

View Document

07/02/247 February 2024 Cessation of Robin Andrew John Sibson as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Notification of Fghsecurity Ltd as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Ms Jessica Mary Spencer as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Peter Jacub Harrison as a director on 2024-02-07

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-30

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

08/01/228 January 2022 Amended total exemption full accounts made up to 2020-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

09/12/219 December 2021 Cessation of Peter Lutz George as a person with significant control on 2021-04-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

22/07/2122 July 2021 Registered office address changed from Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN England to Mount Cook Adventure Centre Porter Lane Middleton Matlock DE4 4LS on 2021-07-22

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

01/12/201 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/201 October 2020 31/12/19 STATEMENT OF CAPITAL GBP 2608

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

12/12/1912 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LIBURD

View Document

12/09/1912 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ANDREW JOHN SIBSON

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LUTZ GEORGE

View Document

07/06/187 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 2108

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MS SUSAN PATRICIA LIBURD

View Document

16/01/1816 January 2018 CESSATION OF TREVOR BOWMER AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

16/01/1816 January 2018 CESSATION OF TREVOR BOWMER AS A PSC

View Document

15/01/1815 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARTUP

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR JOHN HARTUP

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PETER LUTZ GEORGE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR BOWMER

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE BOWMER

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR ROBIN ANDREW JOHN SIBSON

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ROBIN ANDREW JOHN SIBSON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE MATLOCK DERBYSHIRE DE4 2HJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MISS JENNIFER ELIZABETH BOWMER

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA HOOTON

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 SAIL ADDRESS CHANGED FROM: STANCLIFFE HOUSE MOLYNEUX BUSINESS PARK WHITWORTH ROAD DARLEY DALE DERBYSHIRE DE4 2HJ

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS SANDRA CAROL HOOTON

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH BOWMER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BOWMER / 13/01/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 MEMORANDUM OF ASSOCIATION

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED MITRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: FERNDALE HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1DA

View Document

06/12/016 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9830 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 COMPANY NAME CHANGED MITRE BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 S366A DISP HOLDING AGM 18/10/96

View Document

05/11/965 November 1996 S386 DISP APP AUDS 18/10/96

View Document

05/11/965 November 1996 DIRS POWERS 18/10/96

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/06/965 June 1996 SHARES AGREEMENT OTC

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 31/12/95

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: YEW TREE COTTAGE UPPERWOOD MATLOCK BATH DERBYSHIRE DE4 3PE

View Document

19/03/9619 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 04/03/96

View Document

19/03/9619 March 1996 £ NC 1000/5000 04/03/96

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company