FCP PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

05/06/255 June 2025 Change of details for Mrs Emma Louise Carr as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Allan French as a person with significant control on 2025-05-06

View Document

05/06/255 June 2025 Director's details changed for Mrs Emma Louise Carr on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Allan French on 2025-05-06

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/10/2325 October 2023 Director's details changed for Mrs Emma Louise Carr on 2023-10-23

View Document

25/10/2325 October 2023 Change of details for Mrs Emma Louise Carr as a person with significant control on 2023-10-25

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Change of details for Mr Allan French as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Allan French on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Allan French on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Allan French as a person with significant control on 2022-11-28

View Document

07/10/227 October 2022 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to West Cartshed Borough Hill Farm Catton Road Walton-on-Trent Derbyshire DE12 8LL on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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