Download leads from Nexok and grow your business. Find out more

Fg Properties Limited

Documents

Total Documents309
Total Pages2,141

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates
11 December 2023Consolidated accounts of parent company for subsidiary company period ending 25/03/23
11 December 2023Audit exemption statement of guarantee by parent company for period ending 25/03/23
11 December 2023Audit exemption subsidiary accounts made up to 25 March 2023
11 December 2023Notice of agreement to exemption from audit of accounts for period ending 25/03/23
12 January 2023Confirmation statement made on 3 January 2023 with no updates
10 January 2023Full accounts made up to 26 March 2022
14 July 2022Termination of appointment of Duncan Mclellan Collie as a director on 30 June 2022
14 July 2022Appointment of David James Foote as a director on 30 June 2022
21 April 2022Termination of appointment of Stuart Parker as a director on 31 March 2022
21 April 2022Appointment of Mr James Thomas Bowen as a director on 31 March 2022
31 March 2022Confirmation statement made on 31 March 2022 with no updates
17 March 2022Full accounts made up to 27 March 2021
15 November 2021Full accounts made up to 28 March 2020
31 March 2021Confirmation statement made on 31 March 2021 with no updates
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020
31 March 2020Confirmation statement made on 31 March 2020 with no updates
31 March 2020Director's details changed for Mr Nicholas Keith Chevis on 31 March 2020
31 December 2019Full accounts made up to 30 March 2019
18 June 2019Termination of appointment of Michael Hampson as a secretary on 18 June 2019
18 June 2019Termination of appointment of Matthew Gregory as a director on 18 June 2019
18 June 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 18 June 2019
5 April 2019Confirmation statement made on 31 March 2019 with no updates
2 January 2019Full accounts made up to 31 March 2018
31 May 2018Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018
11 April 2018Confirmation statement made on 31 March 2018 with updates
11 April 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017
3 January 2018Full accounts made up to 31 March 2017
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017
10 May 2017Termination of appointment of Ronald David James Maher as a director on 8 May 2017
10 May 2017Termination of appointment of Ronald David James Maher as a director on 8 May 2017
10 May 2017Appointment of Mr Stuart Parker as a director on 8 May 2017
10 May 2017Appointment of Mr Stuart Parker as a director on 8 May 2017
11 April 2017Confirmation statement made on 31 March 2017 with updates
11 April 2017Confirmation statement made on 31 March 2017 with updates
10 April 2017Appointment of Mr Ronald David James Maher as a director on 31 March 2017
10 April 2017Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017
10 April 2017Appointment of Mr Ronald David James Maher as a director on 31 March 2017
10 April 2017Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017
19 January 2017Full accounts made up to 31 March 2016
19 January 2017Full accounts made up to 31 March 2016
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016
21 October 2016Statement of company's objects
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 October 2016Statement of company's objects
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
29 December 2015Full accounts made up to 31 March 2015
29 December 2015Full accounts made up to 31 March 2015
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015
3 December 2015Termination of appointment of Christopher Surch as a director on 1 December 2015
3 December 2015Appointment of Mr Matthew Gregory as a director on 1 December 2015
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
6 January 2015Full accounts made up to 31 March 2014
6 January 2015Full accounts made up to 31 March 2014
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014
4 July 2014Director's details changed for Mr Christopher Surch on 1 June 2014
23 May 2014Appointment of Mr Robert John Welch as a secretary
23 May 2014Appointment of Mr Robert John Welch as a secretary
23 May 2014Termination of appointment of Paul Lewis as a secretary
23 May 2014Termination of appointment of Paul Lewis as a secretary
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
23 December 2013Full accounts made up to 31 March 2013
23 December 2013Full accounts made up to 31 March 2013
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 January 2013Full accounts made up to 31 March 2012
4 January 2013Full accounts made up to 31 March 2012
5 September 2012Appointment of Mr Christopher Surch as a director
5 September 2012Appointment of Mr Christopher Surch as a director
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
30 March 2012Termination of appointment of Sidney Barrie as a director
30 March 2012Termination of appointment of Sidney Barrie as a director
1 February 2012Appointment of Mr Duncan Mclellan Collie as a director
1 February 2012Appointment of Mr Duncan Mclellan Collie as a director
19 December 2011Full accounts made up to 31 March 2011
19 December 2011Full accounts made up to 31 March 2011
11 November 2011Termination of appointment of Jeffrey Carr as a director
11 November 2011Termination of appointment of Jeffrey Carr as a director
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary
27 July 2011Termination of appointment of Sidney Barrie as a secretary
27 July 2011Termination of appointment of Sidney Barrie as a secretary
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
23 December 2010Full accounts made up to 31 March 2010
23 December 2010Full accounts made up to 31 March 2010
1 November 2010Termination of appointment of Moir Lockhead as a director
1 November 2010Termination of appointment of Moir Lockhead as a director
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director
4 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010
4 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010
4 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 4 May 2010
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
22 January 2010Full accounts made up to 31 March 2009
22 January 2010Full accounts made up to 31 March 2009
13 January 2010Company name changed fb properties LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
13 January 2010Change of name notice
13 January 2010Company name changed fb properties LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-12-09
13 January 2010Change of name notice
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009
12 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009
12 November 2009Director's details changed for Jeffrey Carr on 12 October 2009
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009
12 November 2009Director's details changed for Jeffrey Carr on 12 October 2009
12 November 2009Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009
12 November 2009Director's details changed for Jayne Elizabeth Maclennan on 12 October 2009
12 November 2009Director's details changed for Sir Moir Lockhead on 19 October 2009
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009
26 October 2009Appointment of Jeffrey Carr as a director
26 October 2009Appointment of Jeffrey Carr as a director
9 May 2009Appointment terminated director dean finch
9 May 2009Appointment terminated director dean finch
8 April 2009Return made up to 31/03/09; full list of members
8 April 2009Return made up to 31/03/09; full list of members
14 January 2009Full accounts made up to 31 March 2008
14 January 2009Full accounts made up to 31 March 2008
24 July 2008Return made up to 31/03/08; full list of members
24 July 2008Return made up to 31/03/08; full list of members
18 July 2008Particulars of a mortgage or charge/398 / charge no: 10
18 July 2008Particulars of a mortgage or charge/398 / charge no: 10
28 January 2008Full accounts made up to 31 March 2007
28 January 2008Full accounts made up to 31 March 2007
17 August 2007Return made up to 31/03/07; full list of members
17 August 2007Return made up to 31/03/07; full list of members
23 April 2007Full accounts made up to 31 March 2006
23 April 2007Full accounts made up to 31 March 2006
26 January 2007New director appointed
26 January 2007New director appointed
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG
16 May 2006Return made up to 31/03/06; no change of members
16 May 2006Return made up to 31/03/06; no change of members
14 March 2006New secretary appointed
14 March 2006Secretary resigned
14 March 2006Secretary resigned
14 March 2006New secretary appointed
5 February 2006Full accounts made up to 31 March 2005
5 February 2006Full accounts made up to 31 March 2005
21 November 2005New director appointed
21 November 2005New director appointed
19 July 2005Return made up to 31/03/05; full list of members
19 July 2005Return made up to 31/03/05; full list of members
5 May 2005Full accounts made up to 31 March 2004
5 May 2005Full accounts made up to 31 March 2004
4 February 2005Delivery ext'd 3 mth 31/03/04
4 February 2005Delivery ext'd 3 mth 31/03/04
15 November 2004Director resigned
15 November 2004Director resigned
27 August 2004Director's particulars changed
27 August 2004Director's particulars changed
9 July 2004New director appointed
9 July 2004New director appointed
28 June 2004Director resigned
28 June 2004Director resigned
4 May 2004Return made up to 31/03/04; full list of members
4 May 2004Return made up to 31/03/04; full list of members
4 February 2004Full accounts made up to 31 March 2003
4 February 2004Full accounts made up to 31 March 2003
12 December 2003Director's particulars changed
12 December 2003Director's particulars changed
10 November 2003Director's particulars changed
10 November 2003Director's particulars changed
1 May 2003Return made up to 31/03/03; full list of members
1 May 2003Director resigned
1 May 2003Return made up to 31/03/03; full list of members
1 May 2003Director resigned
31 January 2003Full accounts made up to 31 March 2002
31 January 2003Full accounts made up to 31 March 2002
25 April 2002Return made up to 31/03/02; full list of members
25 April 2002Return made up to 31/03/02; full list of members
6 February 2002Director resigned
6 February 2002Director resigned
20 December 2001Director resigned
20 December 2001Director resigned
19 November 2001New director appointed
19 November 2001New director appointed
8 November 2001New director appointed
8 November 2001New director appointed
8 November 2001New secretary appointed
8 November 2001New secretary appointed
28 September 2001Full accounts made up to 31 March 2001
28 September 2001Full accounts made up to 31 March 2001
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
24 January 2001Full accounts made up to 31 March 2000
24 January 2001Full accounts made up to 31 March 2000
9 August 2000Secretary's particulars changed
9 August 2000Secretary's particulars changed
3 May 2000Return made up to 31/03/00; full list of members
3 May 2000Return made up to 31/03/00; full list of members
29 March 2000New director appointed
29 March 2000New director appointed
6 March 2000New director appointed
6 March 2000Director resigned
6 March 2000Director resigned
6 March 2000New director appointed
4 January 2000Full accounts made up to 31 March 1999
4 January 2000Full accounts made up to 31 March 1999
1 November 1999Director resigned
1 November 1999Director resigned
17 June 1999Secretary's particulars changed
17 June 1999Secretary's particulars changed
23 April 1999Return made up to 31/03/99; full list of members
23 April 1999Return made up to 31/03/99; full list of members
23 September 1998Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY
23 September 1998New secretary appointed
23 September 1998New secretary appointed
23 September 1998Secretary resigned
23 September 1998Secretary resigned
23 September 1998Registered office changed on 23/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY
10 September 1998Full accounts made up to 31 March 1998
10 September 1998Full accounts made up to 31 March 1998
1 May 1998Return made up to 31/03/98; no change of members
1 May 1998Return made up to 31/03/98; no change of members
25 November 1997Director's particulars changed
25 November 1997Director's particulars changed
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
29 August 1997Full accounts made up to 31 March 1997
29 August 1997Full accounts made up to 31 March 1997
25 June 1997Auditor's resignation
25 June 1997Auditor's resignation
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 1997Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA.
11 March 1997Registered office changed on 11/03/97 from: badger manor, edingworth, weston super mare, BS24 0JA.
19 September 1996Full accounts made up to 31 March 1996
19 September 1996Full accounts made up to 31 March 1996
29 July 1996Return made up to 07/06/96; no change of members
29 July 1996Return made up to 07/06/96; no change of members
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 October 1995Full accounts made up to 31 December 1994
23 October 1995Full accounts made up to 31 December 1994
12 September 1995New director appointed
12 September 1995New director appointed
7 September 1995Secretary resigned
7 September 1995New secretary appointed
7 September 1995Director resigned
7 September 1995New director appointed
7 September 1995New director appointed
7 September 1995Director resigned
7 September 1995Secretary resigned
7 September 1995Director resigned
7 September 1995New secretary appointed
7 September 1995Director resigned
7 September 1995New director appointed
7 September 1995New director appointed
15 August 1995Company name changed dolsett estates LIMITED\certificate issued on 16/08/95
15 August 1995Company name changed dolsett estates LIMITED\certificate issued on 16/08/95
11 July 1995Return made up to 07/06/95; no change of members
11 July 1995Return made up to 07/06/95; no change of members
7 July 1995Accounting reference date extended from 31/12 to 31/03
7 July 1995Accounting reference date extended from 31/12 to 31/03
31 May 1995Director resigned
31 May 1995Secretary resigned;director resigned
31 May 1995Director resigned
31 May 1995New secretary appointed
31 May 1995Secretary resigned;director resigned
31 May 1995Director resigned
31 May 1995Director resigned
31 May 1995New secretary appointed
31 May 1995Director resigned
31 May 1995Director resigned
15 March 1995Director resigned;new director appointed
15 March 1995Director resigned;new director appointed
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
5 July 1990Director resigned;new director appointed
5 July 1990Director resigned;new director appointed
13 November 1989New director appointed
13 November 1989New director appointed
18 September 1989Director resigned
18 September 1989Director resigned
23 August 1989Memorandum and Articles of Association
23 August 1989Memorandum and Articles of Association
19 June 1989Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH
19 June 1989Registered office changed on 19/06/89 from: narrow quay house prince street bristol BS1 4PH
2 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
2 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed
18 October 1988£ nc 100/10000
18 October 1988£ nc 100/10000
8 September 1988New director appointed
8 September 1988New director appointed
7 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed
7 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed
13 March 1987Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87
13 March 1987Company name changed quayshelfco 159 LIMITED\certificate issued on 13/03/87
Sign up now to grow your client base. Plans & Pricing