- Company Overview for FPI CO 77 LTD (10433301)
- Filing history for FPI CO 77 LTD (10433301)
- People for FPI CO 77 LTD (10433301)
- Charges for FPI CO 77 LTD (10433301)
- More for FPI CO 77 LTD (10433301)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
18 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Nov 2017 | PSC07 | Cessation of Paul Stephen Green as a person with significant control on 1 February 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
23 Oct 2017 | PSC02 | Notification of Supported Living Infrastructure Ltd as a person with significant control on 1 February 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ on 20 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr David Rae Wylde as a director on 1 February 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | AP01 | Appointment of Mr Dimitrios Hatzis as a director on 1 February 2017 |