Advanced company searchLink opens in new window

FPC AM LIMITED

Company number 09103948

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)
30 Jan 2025 PSC04 Change of details for Mr Benjamin Isaac Wagstaff Lansman as a person with significant control on 30 January 2025
30 Jan 2025 CH01 Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 30 January 2025
13 Jan 2025 AP01 Appointment of Ms Keila Abreu as a director on 13 January 2025
07 Jan 2025 CH01 Director's details changed for Mr Stephen Lansman on 7 January 2025
07 Jan 2025 PSC04 Change of details for Mr Stephen Lansman as a person with significant control on 7 January 2025
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
19 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
27 Jun 2023 PSC01 Notification of Stephen Lansman as a person with significant control on 3 November 2021
27 Jun 2023 PSC01 Notification of Benjamin Isaac Wagstaff Lansman as a person with significant control on 3 November 2021
27 Jun 2023 PSC07 Cessation of Fpc Sb Limited as a person with significant control on 3 November 2021
27 Jun 2023 PSC07 Cessation of Foundation Property Company Limited as a person with significant control on 3 November 2021
24 May 2023 AD04 Register(s) moved to registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH
20 Apr 2023 CH01 Director's details changed for Mr Stephen Lansman on 20 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 180
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CH01 Director's details changed for Mr Stephen Lansman on 17 August 2020
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates