FPC ACRE III GENERAL PARTNER LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/04/2528 April 2025 Change of details for Future Planet Capital (Uk) Limited as a person with significant control on 2024-11-13

View Document

31/03/2531 March 2025 Termination of appointment of Julie Mary Davies as a director on 2025-03-27

View Document

31/03/2531 March 2025 Appointment of Mr Edward Phillips as a director on 2025-03-27

View Document

31/03/2531 March 2025 Appointment of Mr David Paul Knox as a director on 2025-03-27

View Document

14/11/2414 November 2024 Director's details changed for Ms Julie Mary Davies on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2024-11-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/04/233 April 2023 Appointment of Ms Julie Mary Davies as a director on 2023-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

29/09/2129 September 2021 Registered office address changed from C/O Midven Ltd 5th Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP England to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on 2021-09-29

View Document

20/04/2120 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information