FP NO3 (2023) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Ms Karina Louise Curtis on 2025-07-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/02/253 February 2025 Registration of charge 102382900014, created on 2025-01-30

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffrey Robert Wallace as a director on 2024-08-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-03-31

View Document

30/03/2330 March 2023 Satisfaction of charge 102382900003 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 102382900003 in part

View Document

22/03/2322 March 2023 Satisfaction of charge 102382900013 in full

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Termination of appointment of Kazim Yasin Kanani as a director on 2022-12-16

View Document

14/11/2214 November 2022 Termination of appointment of Iain William Torrens as a director on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Mr Jeffrey Robert Wallace as a director on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Ms Karina Louise Curtis as a director on 2022-10-31

View Document

10/05/2210 May 2022 Satisfaction of charge 102382900008 in full

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

14/02/2214 February 2022 Satisfaction of charge 102382900005 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 102382900012 in full

View Document

06/01/226 January 2022 Part of the property or undertaking has been released and no longer forms part of charge 102382900010

View Document

06/01/226 January 2022 Part of the property or undertaking has been released and no longer forms part of charge 102382900003

View Document

06/01/226 January 2022 Satisfaction of charge 102382900009 in full

View Document

06/01/226 January 2022 Satisfaction of charge 102382900007 in full

View Document

06/01/226 January 2022 Satisfaction of charge 102382900006 in full

View Document

06/01/226 January 2022 Satisfaction of charge 102382900004 in full

View Document

06/12/216 December 2021 Appointment of Mr Iain William Torrens as a director on 2021-11-29

View Document

25/11/2125 November 2021 Termination of appointment of Mohammad Ashfaquzzaman Khan as a director on 2021-11-23

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102382900011

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102382900013

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102382900012

View Document

24/09/2024 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102382900010

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102382900009

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR KAZIM YASIN KANANI

View Document

22/04/2022 April 2020 COMPANY ENTERS INTO VARIOUS DOCUMENTS AND TRANSACTIONS 27/03/2020

View Document

22/04/2022 April 2020 ALTER ARTICLES 26/03/2020

View Document

15/04/2015 April 2020 CESSATION OF FCFM GROUP LIMITED AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARO PROPERTY HOLDINGS LIMITED

View Document

02/04/202 April 2020 COMPANY NAME CHANGED FCFM GROUP PROPERTIES III LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102382900001

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ALLAN SAMUEL ALDRIDGE

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RENDA

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MISS MICHELLE RENDA

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY-STAMP

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102382900008

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR DAVID GELBER

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102382900007

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

29/06/1829 June 2018 CESSATION OF JASON GRANITE AS A PSC

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCFM GROUP LIMITED

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102382900006

View Document

10/05/1810 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/05/1810 May 2018 SAIL ADDRESS CREATED

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102382900002

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102382900005

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102382900004

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102382900003

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GRANITE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL TOBIAS BUNDY

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102382900001

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102382900002

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 295 KINGS ROAD LONDON SW3 5EP UNITED KINGDOM

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GRANITE / 08/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GRANITE / 04/09/2016

View Document

01/09/161 September 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

07/07/167 July 2016 DIRECTOR APPOINTED SAMUEL TOBIAS BUNDY

View Document

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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