Advanced company searchLink opens in new window

FPM HOLDINGS LIMITED

Company number 10761622

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 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
  • GBP 150
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-09
  • GBP 2