- Company Overview for FULL PICTURE PROPERTY LIMITED (14038690)
- Filing history for FULL PICTURE PROPERTY LIMITED (14038690)
- People for FULL PICTURE PROPERTY LIMITED (14038690)
- More for FULL PICTURE PROPERTY LIMITED (14038690)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
11 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Apr 2024 | AD01 | Registered office address changed from Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ United Kingdom to 98 Angelica Road Lincoln Lincolnshire LN1 1AY on 11 April 2024 | |
03 Nov 2023 | PSC07 | Cessation of Graham Nash as a person with significant control on 31 October 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Graham Nash as a director on 31 October 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
12 May 2023 | PSC04 | Change of details for Mr Graham Williamson Nash as a person with significant control on 7 October 2022 | |
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 7 October 2022
|
|
10 May 2023 | PSC01 | Notification of Ronald Martin Thompson as a person with significant control on 7 October 2022 | |
10 May 2023 | PSC01 | Notification of Gary James Ware as a person with significant control on 7 October 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Elliott Jordan Moore as a director on 9 December 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Elliott Jordan Moore as a director on 26 September 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Ronald Martin Thompson as a director on 26 September 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Gary James Ware as a director on 11 April 2022 | |
11 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-11
|