F M G SUPPORT (HO) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Philip James Vincent as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

31/10/2431 October 2024 Appointment of Mr Andrew Chandler as a director on 2024-10-28

View Document

09/10/249 October 2024 Termination of appointment of Claire Owens as a director on 2024-10-09

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

17/07/2417 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

07/05/247 May 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

03/02/243 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/11/223 November 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

02/04/202 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKLEY

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR PHILIP JAMES VINCENT

View Document

27/02/2027 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FMG HOUSE, ST ANDREWS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NA

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 21/08/2017

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MS CLAIRE OWENS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR PAUL HARVEY STEAD

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CATLING

View Document

15/07/1615 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035760570006

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035760570007

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/157 December 2015 SECOND FILING FOR FORM AP01

View Document

07/12/157 December 2015 SECOND FILING FOR FORM AP01

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MARTIN WARD

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/06/1511 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLBREY

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ANDREW IAIN COPE

View Document

30/04/1530 April 2015 ADOPT ARTICLES 10/04/2015

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035760570006

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035760570007

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL REBECCA NEVINS / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JOHN HOWARD CATLING

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MISS RACHAEL NEVINS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON ADAMS

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MARK CHESSMAN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MISS RACHAEL REBECCA NEVINS

View Document

30/06/1430 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RICHARDSON

View Document

16/01/1316 January 2013 SECRETARY APPOINTED MR SIMON CHARLES ROUEN ADAMS

View Document

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HOLBREY / 01/06/2010

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 SECRETARY APPOINTED DR MICHAEL RICHARDSON

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PICKUP

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PICKUP

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DR MICHAEL RICHARDSON

View Document

24/12/0924 December 2009 ALTER ARTICLES 26/11/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0813 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/03/0810 March 2008 ALTER ARTICLES 29/02/2008

View Document

10/03/0810 March 2008 ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED THE FLEET MANAGEMENT GROUP LIMIT ED CERTIFICATE ISSUED ON 18/11/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: FITZWILLIAM HOUSE FITZWILLIAM STREET HUDDERSFIELD HD1 5BB

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED STAR FLEET MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 15/08/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 SHARES AGREEMENT OTC

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/08/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 ADOPT MEM AND ARTS 25/09/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 SHARE OPTION PLAN 25/09/98

View Document

08/10/988 October 1998 CONVE 25/09/98

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 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