Advanced company searchLink opens in new window

FPROP OPPORTUNITIES PLC

Company number 07302862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
03 Jun 2019 CH01 Director's details changed for Mr Martin Simon Pryce on 31 May 2019
03 Jun 2019 CH01 Director's details changed for Mr Benyamin Naeem Habib on 31 May 2019
05 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
05 Jan 2018 AP01 Appointment of Mr Satnam Singh Dhillon as a director on 27 December 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Performance fee 20/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jul 2017 PSC02 Notification of First Property Group Plc as a person with significant control on 6 April 2016
26 Jul 2017 PSC07 Cessation of First Property Group Plc as a person with significant control on 29 June 2017
14 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
18 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
14 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
07 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2015 AD01 Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 32 st. James's Street London SW1A 1HD on 24 August 2015
27 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 112,876
23 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 112,876
03 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights