- Company Overview for FCP CORPORATION LIMITED (08130404)
- Filing history for FCP CORPORATION LIMITED (08130404)
- People for FCP CORPORATION LIMITED (08130404)
- Charges for FCP CORPORATION LIMITED (08130404)
- More for FCP CORPORATION LIMITED (08130404)
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) |
---|---|---|---|
04 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
15 Dec 2017 | CH01 | Director's details changed for Mr Ian Horseman Sewell on 14 December 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2017
|
|
07 Aug 2017 | SH03 | Purchase of own shares. | |
04 Aug 2017 | CH01 | Director's details changed for Mr Ian Horseman Sewell on 4 August 2017 | |
07 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2017
|
|
30 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 May 2017 | SH03 | Purchase of own shares. | |
28 Apr 2017 | TM01 | Termination of appointment of Max David Steinkopf as a director on 19 April 2017 | |
30 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2016
|
|
17 Jan 2017 | SH03 | Purchase of own shares. | |
13 Dec 2016 | AP01 | Appointment of Mr Max David Steinkopf as a director on 21 November 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 7 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB on 30 November 2016 | |
28 Oct 2016 | AP01 | Appointment of Ms Mary Patricia Bonar as a director on 17 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Glenis Reagon as a director on 12 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Christopher John Stokes as a director on 12 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Jim Morgan as a director on 12 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Jason Mark Hurst as a director on 12 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Mark Jeremy Causebrook as a director on 12 October 2016 | |
20 Oct 2016 | TM02 | Termination of appointment of Glenis Reagon as a secretary on 12 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|