- Company Overview for FPM HOLDINGS LIMITED (10761622)
- Filing history for FPM HOLDINGS LIMITED (10761622)
- People for FPM HOLDINGS LIMITED (10761622)
- More for FPM HOLDINGS LIMITED (10761622)
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 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
07 Mar 2024 | AD01 | Registered office address changed from Unit 4 Green Farm Burghfield Reading RG30 3RJ England to Unit 4 Green Farm Burghfield Reading RG30 3TU on 7 March 2024 | |
08 Feb 2024 | PSC07 | Cessation of Francis Peter Murdoch as a person with significant control on 8 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Elaine Murdoch as a person with significant control on 8 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Hm Reading Ltd Unit 10, Amners Farm Amners Farm Road Reading Berkshire RG30 3UE England to Unit 4 Green Farm Burghfield Reading RG30 3RJ on 8 February 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
01 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading RG7 1JQ United Kingdom to Hm Reading Ltd Unit 10, Amners Farm Amners Farm Road Reading Berkshire RG30 3UE on 11 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
10 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 May 2018 | PSC01 | Notification of Elaine Murdoch as a person with significant control on 9 May 2017 | |
31 May 2018 | PSC01 | Notification of Francis Peter Murdoch as a person with significant control on 9 May 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
05 Jun 2017 | AD01 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading RG7 1BU United Kingdom to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading RG7 1JQ on 5 June 2017 | |
09 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-09
|