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)
10 Dec 2019 PSC07 Cessation of Ag Frimley Gp Limited as a person with significant control on 8 April 2019
22 Nov 2019 CH01 Director's details changed for Mrs Helen Victoria Bristow on 14 November 2019
29 Oct 2019 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Rushmoor Borough Council Council Offices Farnborough Road Farnborough Hampshire GU14 7JU on 29 October 2019
09 Jul 2019 AP01 Appointment of Mr Paul Mark Brooks as a director on 4 April 2019
09 Jul 2019 AP01 Appointment of Mrs Helen Victoria Bristow as a director on 4 April 2019
09 Jul 2019 TM01 Termination of appointment of Mark Morris as a director on 8 April 2019
09 Jul 2019 TM01 Termination of appointment of Anuj Kumar Mittal as a director on 8 April 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 10 December 2011
  • GBP 88
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
09 Feb 2016 AP01 Appointment of Rebecca Ann Weston as a director on 31 January 2016
08 Feb 2016 TM01 Termination of appointment of Benjamin James Michael Holgate as a director on 31 January 2016
04 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 88
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Jan 2015 AA Full accounts made up to 31 December 2013
15 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 88
15 Dec 2014 CH01 Director's details changed for Mr Anuj Kumar Mittal on 18 November 2014
09 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 88
30 Oct 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AA Accounts for a small company made up to 31 December 2011
30 Jan 2013 MISC Section 519 2006