FPC INDUSTRY & ENTERPRISE 3 LLP

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Samantha Jane Gammack Crowe as a member on 2025-03-31

View Document

22/04/2522 April 2025 Termination of appointment of Simon James Crowe as a member on 2025-03-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/01/2530 January 2025 Member's details changed for Mr Benjamin Isaac Wagstaff Lansman on 2025-01-30

View Document

07/01/257 January 2025 Member's details changed for Mr Stephen Lansman on 2025-01-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Satisfaction of charge OC4210940002 in full

View Document

16/02/2416 February 2024 Registration of charge OC4210940003, created on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/11/2328 November 2023 Member's details changed for Mr Simon James Crowe on 2023-11-28

View Document

28/11/2328 November 2023 Member's details changed for Mr Stephen Lansman on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-11-28

View Document

28/11/2328 November 2023 Member's details changed for Mr Benjamin Isaac Wagstaff Lansman on 2023-11-28

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Member's details changed for Mrs Samantha Jane Gammack Crowe on 2023-04-13

View Document

13/04/2313 April 2023 Member's details changed for Fpc Electric Land Limited on 2023-04-13

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

15/02/2315 February 2023 Change of details for Fpc Electric Land Limited as a person with significant control on 2023-02-12

View Document

15/02/2315 February 2023 Change of details for Fpc Electric Land Limited as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Nick Moore as a member on 2023-02-10

View Document

12/02/2312 February 2023 Change of details for Fpc Electric Land Limited as a person with significant control on 2023-02-12

View Document

03/02/233 February 2023 Member's details changed for Mrs Samantha Jane Gammack Crowe on 2023-01-31

View Document

03/02/233 February 2023 Member's details changed for Nick Moore on 2023-01-31

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Registration of charge OC4210940002, created on 2021-07-19

View Document

20/07/2120 July 2021 Satisfaction of charge OC4210940001 in full

View Document

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

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CESSATION OF FPC INCOME & GROWTH PLC AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, LLP MEMBER FPC INCOME & GROWTH PLC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPC INDUSTRY & ENTERPRISE LIMITED

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPC INCOME & GROWTH PLC

View Document

04/07/194 July 2019 CORPORATE LLP MEMBER APPOINTED FPC INCOME & GROWTH PLC

View Document

04/07/194 July 2019 CORPORATE LLP MEMBER APPOINTED FPC INDUSTRY & ENTERPRISE LIMITED

View Document

04/07/194 July 2019 CESSATION OF FPC CAPITAL PARTNERS LIMITED AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, LLP MEMBER FPC CAPITAL PARTNERS LIMITED

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4210940001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

27/02/1827 February 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

27/02/1827 February 2018 SAIL ADDRESS CREATED

View Document

19/02/1819 February 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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