FP FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED ANDREW DAVID CARR

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ROBIN DUNCAN SMITH

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MARTIN POTKINS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR JONATHAN STEPHEN MOSS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY J'AFARI-PAK

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED JAMES MASSON BLACK

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR EVELYN BOURKE

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MRS LINDSAY CLARE J'AFARI-PAK

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA MONGER

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/04/1211 April 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MONGER / 16/10/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 TERMINATE DIR APPOINTMENT

View Document

11/01/1011 January 2010 TERMINATE SEC APPOINTMENT

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MS EVELYN BRIGID BOURKE

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

20/11/0920 November 2009 AUDITOR'S RESIGNATION

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/02/954 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/954 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: G OFFICE CHANGED 10/10/94 ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH PO1 2AW

View Document

30/09/9430 September 1994 COMPANY NAME CHANGED NM FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/10/94

View Document

30/09/9430 September 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 30/09/94

View Document

22/07/9422 July 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 SECRETARY RESIGNED

View Document

28/01/9428 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RE CON SHARES 20/12/93

View Document

12/01/9412 January 1994 AUDITOR'S RESIGNATION

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/10/9325 October 1993 CONVERSION 28/09/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/11/9211 November 1992 SECRETARY RESIGNED

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 SECRETARY RESIGNED

View Document

20/09/9120 September 1991 � NC 2650000/10000000 16/09/91

View Document

20/09/9120 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9120 September 1991 NC INC ALREADY ADJUSTED 16/09/91

View Document

15/04/9115 April 1991 252,366A,386,369(4) 19/02/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 NM HOUSE SELDOWN POOLE DORSET BH15 1TD

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 COMPANY NAME CHANGED NM SCHRODER FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/06/89

View Document

02/06/892 June 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 02/06/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ADOPT MEM AND ARTS 130289

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

26/02/8826 February 1988 ANNUAL ACCOUNTS MADE UP DATE 30/09/87

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 REGISTERED OFFICE CHANGED ON 02/12/87 FROM: G OFFICE CHANGED 02/12/87 NM HOUSE SERPENTINE ROAD POOLE DORSET BH15 2BH

View Document

16/10/8716 October 1987 � IC 2650000/2500000 � SR 150000@1=150000

View Document

13/10/8713 October 1987 ALTER MEM AND ARTS 170987

View Document

13/10/8713 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/872 October 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

13/01/8713 January 1987 GAZETTABLE DOCUMENT

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 REGISTERED OFFICE CHANGED ON 31/12/86 FROM: G OFFICE CHANGED 31/12/86 120 CHEAPSIDE LONDON EC2V 6DS

View Document

19/12/8619 December 1986 COMPANY NAME CHANGED SCHRODER FINANCIAL MANAGEMENT LI MITED CERTIFICATE ISSUED ON 19/12/86

View Document

05/09/865 September 1986 GAZETTABLE DOCUMENT

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED

View Document

04/06/864 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

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