Advanced company searchLink opens in new window

FULL PICTURE PROPERTY LIMITED

Company number 14038690

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)
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
  • GBP 300
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-11
  • GBP 100