FM PROPERTY NETWORK LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 071742170003 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 2 in full

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071742170003

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 21/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 15/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DAVIS / 15/03/2013

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUDLEY / 15/03/2013

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 21/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS

View Document

06/02/126 February 2012 TERMINATE DIR APPOINTMENT

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX SUTHERLAND

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

16/06/1116 June 2011 PREVSHO FROM 31/03/2011 TO 30/11/2010

View Document

24/03/1124 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1020 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1017 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MATTHEW ELLIS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ALEX SUTHERLAND

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

07/09/107 September 2010 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

07/09/107 September 2010 DIRECTOR APPOINTED PAUL THOMAS DAVIS

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED FM PROPERTY RECRUITMENT LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 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