FIRGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Notification of Anthony Jenkins as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Cessation of Gary Mcmahon as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

25/04/2225 April 2022 Termination of appointment of Charles Antony Jenkins as a director on 2022-04-25

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Director's details changed for Mr Antony Raymond Jenkins on 2021-07-28

View Document

21/06/2121 June 2021 Termination of appointment of Gary Mcmahon as a director on 2021-06-16

View Document

31/05/2131 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT 19 FOLLEY MARKET COLLEGE STREET PETERSFIELD GU31 4AD ENGLAND

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113130460001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM TALL CHIMNEYS, 91 CRANMORE LANE ALDERSHOT HAMPSHIRE GU11 3AP UNITED KINGDOM

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113130460001

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113130460002

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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