FIRGROVE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
28/01/2528 January 2025 | Previous accounting period shortened from 2024-04-29 to 2024-04-28 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with updates |
30/01/2330 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Notification of Anthony Jenkins as a person with significant control on 2022-04-25 |
25/04/2225 April 2022 | Cessation of Gary Mcmahon as a person with significant control on 2022-04-25 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-16 with updates |
25/04/2225 April 2022 | Termination of appointment of Charles Antony Jenkins as a director on 2022-04-25 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
28/07/2128 July 2021 | Director's details changed for Mr Antony Raymond Jenkins on 2021-07-28 |
21/06/2121 June 2021 | Termination of appointment of Gary Mcmahon as a director on 2021-06-16 |
31/05/2131 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT 19 FOLLEY MARKET COLLEGE STREET PETERSFIELD GU31 4AD ENGLAND |
28/08/2028 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113130460001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM TALL CHIMNEYS, 91 CRANMORE LANE ALDERSHOT HAMPSHIRE GU11 3AP UNITED KINGDOM |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113130460001 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113130460002 |
17/04/1817 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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