FOGARTY GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Change of details for Mr Frank Patrick Fogarty as a person with significant control on 2023-04-27

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

01/06/201 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/05/1910 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS JOHN PATRICK FOGARTY / 20/06/2011

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MRS CAROLINE FOGARTY

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN PATRICK FOGARTY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH FOGERTY / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 101 VICTORIA ROAD COVE FARNBOROUGH HANTS GU14 7PP

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 11/05/01

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 S-DIV 27/07/00

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 NC INC ALREADY ADJUSTED 27/07/00

View Document

13/03/0113 March 2001 ALTER ARTICLES 27/07/00

View Document

13/03/0113 March 2001 VARYING SHARE RIGHTS AND NAMES 27/07/00

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 COMPANY NAME CHANGED FOREST CARE LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 DIV 01/05/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 SUB-DIV SHARES 01/05/97

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 COMPANY NAME CHANGED CODY PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 10/10/95

View Document

17/03/9517 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/05/8812 May 1988 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 POWERS TO BORROW 150288

View Document

23/02/8823 February 1988 POWERS OF THE CO 010288

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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