FDM GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

15/05/2515 May 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025429800009

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCLAREN

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR JONATHAN MARK HEATHER

View Document

23/09/1423 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SAIL ADDRESS CHANGED FROM: LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON BN1 4FU UNITED KINGDOM

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 2ND FLOOR LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FU ENGLAND

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3RD FLOOR, COTTONS CENTRE COTTONS CENTRE COTTONS LANE LONDON SE1 2QG ENGLAND

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

01/10/131 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025429800009

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 2ND FLOOR LANCHESTERR HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FU ENGLAND

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 2ND FLOOR LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FL

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JOBBINS

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JOBBINS

View Document

20/09/1220 September 2012 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

21/12/1121 December 2011 SECTION 519

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SWANN

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR MICHAEL GERALD MCLAREN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MICHAEL GERALD MCLAREN

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR RICHARD SWANN

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TEMPLEMAN

View Document

04/10/104 October 2010 26/08/10 BULK LIST

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/1019 February 2010 REREG PLC TO PRI; RES02 PASS DATE:19/02/2010

View Document

19/02/1019 February 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/1019 February 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/02/1019 February 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/01/1031 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 235502.75

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR KARL MONAGHAN

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/11/094 November 2009 26/08/09 BULK LIST

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TEMPLEMAN / 26/08/2009

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0829 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 SECRETARY APPOINTED DAVID GEORGE TEMPLEMAN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE FLAVELL

View Document

12/05/0812 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0630 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 AUDITORS RESIGNATION RE S394

View Document

08/04/058 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 COMPANY NAME CHANGED F.D.M. GROUP PLC CERTIFICATE ISSUED ON 24/03/05

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 £ IC 250000/249372 31/12/04 £ SR [email protected]=628

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 6/7 LOVERS WALK BRIGHTON BN1 6AH

View Document

27/09/0327 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0220 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 S-DIV 20/03/00

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECTION 394

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 S-DIV 20/03/00

View Document

28/03/0028 March 2000 SUB/DIV 20/03/00

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: LONGUEVILLE HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED THE LONGUEVILLE GROUP PLC CERTIFICATE ISSUED ON 23/11/98

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 9 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EH

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 AUDITOR'S RESIGNATION

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 £ NC 100000/1000000 01/01/96

View Document

26/02/9626 February 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: 74,PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6LB

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED FLAVELL DIVETT INTERNATIONAL PLC CERTIFICATE ISSUED ON 30/11/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 AMENDED 882R FORM £5000

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

04/09/944 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/09/944 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/944 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 £23000 28/02/94

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 STATYTORY DECLARATION

View Document

11/01/9411 January 1994 £ SR 20000@1 30/09/92

View Document

11/01/9411 January 1994 RE CONVERSION 30/09/92

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 AUDITOR'S RESIGNATION

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: THE OLD POST OFFICE BISHOPSTONE VILLAGE SEAFORD EAST SUSSEX BN25 2UD

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 NC INC ALREADY ADJUSTED 01/08/91

View Document

23/10/9123 October 1991 £ NC 60000/100000 01/08/91

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

27/03/9127 March 1991 ALTER MEM AND ARTS 18/12/90

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: HALLMARK COMPANY SERVICES LTD 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 NC INC ALREADY ADJUSTED 18/12/90

View Document

28/02/9128 February 1991 £ NC 50000/60000 18/12/90

View Document

13/02/9113 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/91

View Document

12/02/9112 February 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/02/9112 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/9112 February 1991 APPLICATION COMMENCE BUSINESS

View Document

01/02/911 February 1991 COMPANY NAME CHANGED TEAMSQUARE PLC CERTIFICATE ISSUED ON 04/02/91

View Document

25/09/9025 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information