FCC PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2019:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/02/2018:LIQ. CASE NO.1

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM BROOKFIELD HOUSE 44-48 DAVIES STREET LONDON W1K 5JA

View Document

10/03/1710 March 2017 DECLARATION OF SOLVENCY

View Document

10/03/1710 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1710 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 110 PARK STREET MAYFAIR LONDON W1K 6AD

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 SECRETARY APPOINTED STUART NEIL EPPEL

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED ARROWCROFT (JOINT VENTURE) LIMITED CERTIFICATE ISSUED ON 16/10/09

View Document

16/10/0916 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 AUDITOR'S RESIGNATION

View Document

10/09/0310 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 110 PARK STREET MAYFAIR LONDON W1Y 3RB

View Document

27/10/0127 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 S80A AUTH TO ALLOT SEC 17/12/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 24 HANOVER SQUARE LONDON W1R 9DD

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED ARROWCROFT (GREENWICH) LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: 25 HANOVER SQUARE LONDON W1R 9DD

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED AVIDSTONE LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

14/12/9414 December 1994 ALTER MEM AND ARTS 08/12/94

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/11/9424 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company