- 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) |
---|---|---|---|
05 Feb 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Jan 2013 | MISC | Section 519 2006 | |
11 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
22 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
22 Feb 2012 | AD02 | Register inspection address has been changed from 33 Cavendish Square London W1A 2NF England | |
20 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Nov 2011 | AD01 | Registered office address changed from One Curzon Street London W1J 5HD on 8 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Anuj Kumar Mittal as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Mark Morris as a director | |
07 Nov 2011 | TM02 | Termination of appointment of Roy Carter as a secretary | |
07 Nov 2011 | TM01 | Termination of appointment of James Edward Smith as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Mark Beckham as a director | |
16 Sep 2011 | AP01 | Appointment of Mark Beckham as a director | |
29 Jul 2011 | AP01 | Appointment of Benjamin James Michael Holgate as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Helen Roberts as a director | |
18 May 2011 | AD01 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 18 May 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE United Kingdom | |
25 Jan 2011 | TM01 | Termination of appointment of Stephen Ellis as a director | |
25 Jan 2011 | AP03 | Appointment of Roy Leonard Carter as a secretary | |
14 Sep 2010 | AD01 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 14 September 2010 | |
01 Sep 2010 | TM02 | Termination of appointment of Raymond Levine as a secretary | |
01 Sep 2010 | TM01 | Termination of appointment of Graham Pierce as a director | |
01 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Jun 2010 | AP01 | Appointment of James Smith as a director |