- 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) |
---|---|---|---|
15 Feb 2018 | AP01 | Appointment of Mr Neil Owen Wise as a director on 1 January 2018 | |
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |