- Company Overview for FPI CAPITAL LTD (10213220)
- Filing history for FPI CAPITAL LTD (10213220)
- People for FPI CAPITAL LTD (10213220)
- Charges for FPI CAPITAL LTD (10213220)
- More for FPI CAPITAL LTD (10213220)
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 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Gregory Matthew Ford on 26 August 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
31 Oct 2018 | AD01 | Registered office address changed from , Cfs Business Park Coleshill Road, Sutton Coldfield, West Midlands, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 31 October 2018 | |
03 Sep 2018 | MR01 | Registration of charge 102132200003, created on 31 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from , 27 Lincoln Croft, Shenstone, Lichfield, WS14 0nd, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 9 August 2018 | |
31 Jul 2018 | MR01 | Registration of charge 102132200002, created on 31 July 2018 | |
16 May 2018 | MR01 | Registration of charge 102132200001, created on 15 May 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
21 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2017 | PSC07 | Cessation of Tbu6 Limited as a person with significant control on 3 June 2017 | |
21 Nov 2017 | PSC07 | Cessation of Investment Property Partners Limited as a person with significant control on 3 June 2017 | |
15 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Gregory Matthew Ford as a director on 18 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
21 Feb 2017 | AP01 | Appointment of Mr Shaul Ison as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Paresh Parmar as a director on 20 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Greg Matthew Ford as a director on 20 February 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from , Hastingwood Park Business Centre Wood Lane, Erdington, Birmingham, B24 9QR, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 22 December 2016 | |
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|