FPC (STANTON) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

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

View Document

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

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Registration of charge 119633050001, created on 2024-06-03

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Termination of appointment of Benjamin Sheppard as a director on 2023-11-28

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

26/04/2326 April 2023 Register(s) moved to registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH

View Document

26/04/2326 April 2023 Change of details for Fpc Income & Growth Plc as a person with significant control on 2023-04-24

View Document

20/04/2320 April 2023 Director's details changed for Mr Stephen Lansman on 2023-04-20

View Document

04/04/234 April 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 2023-04-04

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

12/02/2312 February 2023 Change of details for Fpc Income & Growth Plc as a person with significant control on 2023-02-12

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SHEPPARD / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LANSMAN / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC WAGSTAFF LANSMAN / 17/08/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED BENJAMIN SHEPPARD

View Document

20/05/1920 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/05/1920 May 2019 SAIL ADDRESS CREATED

View Document

20/05/1920 May 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

25/04/1925 April 2019 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