F.B.P. MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Sophie Ann Thorp as a director on 2025-08-04

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2021-11-30

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-24

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-24

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/06/2312 June 2023 Appointment of Sophie Ann Thorp as a director on 2023-01-24

View Document

26/05/2326 May 2023 Termination of appointment of Catriona Caroline Herbert as a director on 2023-01-23

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

20/01/2320 January 2023 Notification of Frimley Business Park Investment Llp as a person with significant control on 2021-05-28

View Document

20/01/2320 January 2023 Cessation of Novartis Pharmaceuticals Uk Ltd as a person with significant control on 2021-05-28

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-24

View Document

28/12/2228 December 2022 Termination of appointment of Helen Victoria Bristow as a director on 2022-09-07

View Document

28/12/2228 December 2022 Appointment of Mr Simon David Ringer as a director on 2022-09-07

View Document

28/12/2228 December 2022 Termination of appointment of Paul Mark Brooks as a director on 2022-09-07

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

23/12/2223 December 2022 Termination of appointment of Edward Joseph Fowler as a director on 2022-09-07

View Document

23/12/2223 December 2022 Appointment of Mrs Catriona Caroline Herbert as a director on 2022-09-07

View Document

23/12/2223 December 2022 Appointment of Mr Timothy Simon Pleydell Mills as a director on 2022-09-07

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/11/219 November 2021 Accounts for a small company made up to 2020-12-24

View Document

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/19

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 24/12/2019

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSHMOOR BOROUGH COUNCIL

View Document

10/12/1910 December 2019 SAIL ADDRESS CHANGED FROM: C/O CITROEN WELLS 1 DEVONSHIRE STREET LONDON W1W 5DR ENGLAND

View Document

10/12/1910 December 2019 CESSATION OF AG FRIMLEY GP LIMITED AS A PSC

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA BRISTOW / 14/11/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS HELEN VICTORIA BRISTOW

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR PAUL MARK BROOKS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANUJ MITTAL

View Document

29/03/1929 March 2019 10/12/11 STATEMENT OF CAPITAL GBP 88

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/02/169 February 2016 DIRECTOR APPOINTED REBECCA ANN WESTON

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLGATE

View Document

04/02/164 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ KUMAR MITTAL / 18/11/2014

View Document

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/01/1330 January 2013 SECTION 519 2006

View Document

11/01/1311 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: 33 CAVENDISH SQUARE LONDON W1A 2NF ENGLAND

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MARK MORRIS

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM ONE CURZON STREET LONDON W1J 5HD

View Document

08/11/118 November 2011 DIRECTOR APPOINTED ANUJ KUMAR MITTAL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY ROY CARTER

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD SMITH

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BECKHAM

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MARK BECKHAM

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED BENJAMIN JAMES MICHAEL HOLGATE

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF

View Document

27/01/1127 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

25/01/1125 January 2011 SAIL ADDRESS CHANGED FROM: C/O MAXWELL WINWARD LLP 100 LUDGATE HILL LONDON EC4M 7RE UNITED KINGDOM

View Document

25/01/1125 January 2011 SECRETARY APPOINTED ROY LEONARD CARTER

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIERCE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND LEVINE

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED JAMES SMITH

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8PP

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIS / 30/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED GRAHAM CHARLES PIERCE

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEX TURNER

View Document

03/09/093 September 2009 DIRECTOR APPOINTED HELEN ROBERTS LOGGED FORM

View Document

03/09/093 September 2009 DIRECTOR APPOINTED HELEN ROBERTS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BRAZIER

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR RICHARD BRAZIER LOGGED FORM

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR SALLY JENNINGS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 AUDITOR'S RESIGNATION

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 S80A AUTH TO ALLOT SEC 07/09/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 APT AND RES DIR/SEC 03/09/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/911 October 1991 NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 SECRETARY RESIGNED

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9119 September 1991 AUDITOR'S RESIGNATION

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 1 BREWERS GREEN BUCKINGHAM GATE LONDON SW1H 0RB

View Document

16/08/9116 August 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/04/9025 April 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/06/886 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8518 July 1985 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