Fmg Group Holdings Ltd was setup in 2014, it's status at Companies House is "Active". We do not know the number of employees at the business. This business has 3 directors listed as Deering, Mathew William, Forshaw, Darren, Nevins, Rachael Rebecca.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEERING, Mathew William | 04 December 2014 | 11 December 2014 | 1 |
FORSHAW, Darren | 11 December 2014 | 28 May 2015 | 1 |
NEVINS, Rachael Rebecca | 28 May 2015 | 04 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 02 April 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
AP01 - Appointment of director | 25 March 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 18 December 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 14 December 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 18 December 2017 | |
CH01 - Change of particulars for director | 09 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
TM01 - Termination of appointment of director | 04 August 2017 | |
TM02 - Termination of appointment of secretary | 04 August 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 16 December 2016 | |
AA01 - Change of accounting reference date | 21 June 2016 | |
AA - Annual Accounts | 15 June 2016 | |
MR04 - N/A | 09 June 2016 | |
MR04 - N/A | 09 June 2016 | |
MR04 - N/A | 01 June 2016 | |
AR01 - Annual Return | 05 January 2016 | |
RESOLUTIONS - N/A | 18 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 November 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 November 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AA01 - Change of accounting reference date | 14 August 2015 | |
AD01 - Change of registered office address | 14 August 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
AP03 - Appointment of secretary | 28 July 2015 | |
TM02 - Termination of appointment of secretary | 28 July 2015 | |
CERTNM - Change of name certificate | 23 June 2015 | |
CONNOT - N/A | 23 June 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
SH01 - Return of Allotment of shares | 30 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 April 2015 | |
SH01 - Return of Allotment of shares | 28 April 2015 | |
RESOLUTIONS - N/A | 27 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 27 April 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
AP01 - Appointment of director | 20 April 2015 | |
MR01 - N/A | 16 April 2015 | |
MR01 - N/A | 15 April 2015 | |
MR01 - N/A | 15 April 2015 | |
TM02 - Termination of appointment of secretary | 12 December 2014 | |
AP01 - Appointment of director | 12 December 2014 | |
AP03 - Appointment of secretary | 12 December 2014 | |
TM01 - Termination of appointment of director | 12 December 2014 | |
NEWINC - New incorporation documents | 04 December 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |