Advanced company searchLink opens in new window

F.B.P. MANAGEMENT LIMITED

Company number 01931856

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)
19 Dec 2023 AA Accounts for a small company made up to 24 December 2022
08 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
12 Jun 2023 AP01 Appointment of Sophie Ann Thorp as a director on 24 January 2023
26 May 2023 TM01 Termination of appointment of Catriona Caroline Herbert as a director on 23 January 2023
20 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
20 Jan 2023 PSC02 Notification of Frimley Business Park Investment Llp as a person with significant control on 28 May 2021
20 Jan 2023 PSC07 Cessation of Novartis Pharmaceuticals Uk Ltd as a person with significant control on 28 May 2021
10 Jan 2023 AA Accounts for a small company made up to 24 December 2021
28 Dec 2022 TM01 Termination of appointment of Paul Mark Brooks as a director on 7 September 2022
28 Dec 2022 TM01 Termination of appointment of Helen Victoria Bristow as a director on 7 September 2022
28 Dec 2022 AP01 Appointment of Mr Simon David Ringer as a director on 7 September 2022
23 Dec 2022 TM01 Termination of appointment of Edward Joseph Fowler as a director on 7 September 2022
23 Dec 2022 AP01 Appointment of Mr Timothy Simon Pleydell Mills as a director on 7 September 2022
23 Dec 2022 AP01 Appointment of Mrs Catriona Caroline Herbert as a director on 7 September 2022
15 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
09 Nov 2021 AA Accounts for a small company made up to 24 December 2020
15 Mar 2021 AP01 Appointment of Mr Edward Joseph Fowler as a director on 1 January 2021
15 Mar 2021 TM01 Termination of appointment of Rebecca Ann Weston as a director on 1 January 2021
12 Mar 2021 CS01 Confirmation statement made on 30 November 2020 with updates
25 Feb 2021 AA Accounts for a small company made up to 24 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 24 December 2019
13 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
10 Dec 2019 AD02 Register inspection address has been changed from C/O Citroen Wells 1 Devonshire Street London W1W 5DR England to 44-46 Old Steine Brighton BN1 1NH
10 Dec 2019 PSC03 Notification of Rushmoor Borough Council as a person with significant control on 8 April 2019