FCM PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

19/06/2419 June 2024 Declaration of solvency

View Document

04/02/244 February 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

05/07/235 July 2023 Register inspection address has been changed to 128 City Road London EC1V 2NX

View Document

27/06/2327 June 2023 Appointment of a voluntary liquidator

View Document

27/06/2327 June 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-06-27

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

10/11/2210 November 2022 Satisfaction of charge 053158270006 in full

View Document

02/10/222 October 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-10-02

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

28/12/2128 December 2021 Compulsory strike-off action has been discontinued

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

23/12/1823 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053158270006

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053158270005

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MS CAITRIONA EILIDH ANDREWS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MS MAIRI CIORSTAN ANDREWS

View Document

23/07/1823 July 2018 CESSATION OF FIONA CATHERINE ANDREWS AS A PSC

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 26 BLENHEIM ROAD DEAL KENT CT14 7DB

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1630 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAITRIONA ANDREWS

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MISS CAITRIONA EILIDH ANDREWS

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN MORRISON

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MISS FIONA CATHERINE ANDREWS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY FIONA ANDREWS

View Document

06/03/156 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD ANDREWS

View Document

05/03/155 March 2015 SECRETARY APPOINTED MISS FIONA CATHERINE ANDREWS

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MS CAROLYN ANN MORRISON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/10/144 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 85 BLENHEIM ROAD DEAL KENT CT14 7DE UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER ANDREWS / 12/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 1 TRENHOLME ROAD LONDON SE20 8PP

View Document

06/03/136 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY IRIS ANDREWS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER ANDREWS / 02/10/2009

View Document

05/01/105 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 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