Advanced company searchLink opens in new window

FCBP LTD

Company number 07896278

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)
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Jan 2017 CH03 Secretary's details changed for Mrs Sharon Elizabeth Lindley on 1 December 2016
16 Jan 2017 CH03 Secretary's details changed for Mrs Sharon Elizabeth Lindley on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Mr Malcolm Garland Lindley on 1 June 2012
16 Jan 2017 CH01 Director's details changed for Mr Malcolm Garland Lindley on 16 January 2017
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 134
25 Apr 2016 AD02 Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
22 Apr 2016 AD03 Register(s) moved to registered inspection location Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
20 Apr 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 133
01 Mar 2016 AA Accounts for a small company made up to 31 May 2015
17 Jul 2015 AD03 Register(s) moved to registered inspection location Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
17 Jul 2015 AD02 Register inspection address has been changed to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 133
30 Jan 2015 TM01 Termination of appointment of David Lindley as a director on 27 May 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 133
03 Jul 2014 CH03 Secretary's details changed for Mrs Sharon Lindley on 1 January 2014
07 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 May 2013
07 Feb 2013 AP01 Appointment of Mr Matthew Craker as a director
21 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted