- Company Overview for FCBP LTD (07896278)
- Filing history for FCBP LTD (07896278)
- People for FCBP LTD (07896278)
- More for FCBP LTD (07896278)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 30 May 2021
|
|
14 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
06 Jan 2020 | PSC04 | Change of details for Mr Matthew John Craker as a person with significant control on 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
06 Jan 2020 | PSC04 | Change of details for Mr Matthew John Craker as a person with significant control on 31 May 2018 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Matthew John Craker on 31 December 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 30 May 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
10 Jan 2019 | AD02 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR | |
10 Oct 2018 | PSC07 | Cessation of The Brookman Group Ltd as a person with significant control on 31 May 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Neil Owen Wise as a director on 31 May 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Malcolm Garland Lindley as a director on 31 May 2018 | |
20 Sep 2018 | TM02 | Termination of appointment of Sharon Elizabeth Lindley as a secretary on 31 May 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 |