- Company Overview for F.B.P. MANAGEMENT LIMITED (01931856)
- Filing history for F.B.P. MANAGEMENT LIMITED (01931856)
- People for F.B.P. MANAGEMENT LIMITED (01931856)
- More for F.B.P. MANAGEMENT LIMITED (01931856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2019 | AD02 | Register inspection address has been changed from C/O Citroen Wells 1 Devonshire Street London W1W 5DR England to 44-46 Old Steine Brighton BN1 1NH | |
10 Dec 2019 | PSC03 | Notification of Rushmoor Borough Council as a person with significant control on 8 April 2019 | |
10 Dec 2019 | PSC07 | Cessation of Ag Frimley Gp Limited as a person with significant control on 8 April 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mrs Helen Victoria Bristow on 14 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Rushmoor Borough Council Council Offices Farnborough Road Farnborough Hampshire GU14 7JU on 29 October 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Paul Mark Brooks as a director on 4 April 2019 | |
09 Jul 2019 | AP01 | Appointment of Mrs Helen Victoria Bristow as a director on 4 April 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Mark Morris as a director on 8 April 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Anuj Kumar Mittal as a director on 8 April 2019 | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2011
|
|
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Feb 2016 | AP01 | Appointment of Rebecca Ann Weston as a director on 31 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Benjamin James Michael Holgate as a director on 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH01 | Director's details changed for Mr Anuj Kumar Mittal on 18 November 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
30 Oct 2013 | AA | Full accounts made up to 31 December 2012 |