FIR GARTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Notification of Nicholas Edward Helm as a person with significant control on 2021-11-26

View Document

22/11/2122 November 2021 Registered office address changed from 1 Ryecroft Ryecroft Honley Holmfirth W Yorkshire HD9 6NR England to 1 Ryecroft Honley West Yorkshire HD9 6NR on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Kirsti Samson as a person with significant control on 2021-05-08

View Document

17/11/2117 November 2021 Notification of Kirsti Samson as a person with significant control on 2019-02-28

View Document

26/10/2126 October 2021 Termination of appointment of Kirsti Samson as a director on 2021-10-25

View Document

26/10/2126 October 2021 Cessation of Kirsti Samson as a person with significant control on 2021-02-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTI SAMSON / 26/11/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 1 SWANLEY BRIDGE COTTAGE SWANLEY BURLAND NANTWICH CHESHIRE CW5 8NR

View Document

11/03/1911 March 2019 CESSATION OF ALLAN GEORGE WITTER AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN WITTER

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTI SAMSON

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTI SAMSON / 28/02/2019

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR GRAHAM FRANK JONES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MS KIRSTI SAMSON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARSTON

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 10/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHI KUEN WONG / 31/07/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEORGE WITTER / 16/02/2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 2 IVY FARM GARDENS CULCHETH WARRINGTON WA3 4HU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 DIRECTOR APPOINTED DR CHI KUEN WONG

View Document

31/12/1431 December 2014 SAIL ADDRESS CHANGED FROM: 11-12 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ UNITED KINGDOM

View Document

31/12/1431 December 2014 10/12/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JEFFREY WILLIAM MARSTON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHI WONG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 10/12/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 SAIL ADDRESS CREATED

View Document

18/12/1218 December 2012 10/12/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 10/12/11 NO MEMBER LIST

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHI KUEN WONG / 11/12/2010

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 10/12/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER SANDERSON

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER SANDERSON

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THEODORE WILSON SANDERSON / 01/10/2009

View Document

11/01/1011 January 2010 10/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, 2 IVY FARM GARDENS, CULCHETH, WARRINGTON, CHESHIRE, WA3 4HU, UNITED KINGDOM

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SANDERSON / 01/10/2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM, 4 FIR GARTH, CHAPEL STILE, AMBLESIDE, LA22 9JW

View Document

07/01/107 January 2010 DIRECTOR APPOINTED DR CHI KUEN WONG

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR ALLAN GEORGE WITTER

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 ANNUAL RETURN MADE UP TO 10/12/06

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 10/12/05

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 10/12/03

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 ANNUAL RETURN MADE UP TO 10/12/02

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 10/12/01

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 10/12/00

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 10/12/99

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 ANNUAL RETURN MADE UP TO 10/12/98

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 ANNUAL RETURN MADE UP TO 10/12/97

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 ANNUAL RETURN MADE UP TO 10/12/96

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 10/12/95

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 ANNUAL RETURN MADE UP TO 10/12/94

View Document

26/01/9426 January 1994 ANNUAL RETURN MADE UP TO 10/12/93

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 ANNUAL RETURN MADE UP TO 10/12/92

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/07/928 July 1992 ANNUAL RETURN MADE UP TO 31/12/90

View Document

08/07/928 July 1992 ANNUAL RETURN MADE UP TO 10/12/91

View Document

10/03/8810 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 2 BACHES STREET LONDON N1

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/88

View Document

10/02/8810 February 1988 COMPANY NAME CHANGED SOLIDTAKE PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 11/02/88

View Document

10/12/8710 December 1987 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