FCM PROPERTY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2024-01-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 20/03/2420 March 2024 | Director's details changed for Mrs Jai Montanaro on 2024-03-04 |
| 20/03/2420 March 2024 | Change of details for Mr Frank Carlos Montanaro as a person with significant control on 2024-03-04 |
| 20/03/2420 March 2024 | Director's details changed for Mr Frank Carlos Montanaro on 2024-03-04 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/01/2020 |
| 19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/01/2020 |
| 05/11/195 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 24/10/1824 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 07/11/177 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 09/11/169 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16 |
| 12/04/1612 April 2016 | 15/06/15 STATEMENT OF CAPITAL GBP 5 |
| 12/04/1612 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 04/12/154 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
| 26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014 |
| 26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 11/02/1411 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 06/02/146 February 2014 | PREVSHO FROM 31/03/2014 TO 31/01/2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 04/07/134 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/07/134 July 2013 | COMPANY NAME CHANGED FCM TRADING LIMITED CERTIFICATE ISSUED ON 04/07/13 |
| 26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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