FPC (STANTON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Director's details changed for Mr Stephen Lansman on 2025-11-04 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
| 30/01/2530 January 2025 | Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 2025-01-30 |
| 07/01/257 January 2025 | Director's details changed for Mr Stephen Lansman on 2025-01-07 |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/06/243 June 2024 | Registration of charge 119633050001, created on 2024-06-03 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/11/2328 November 2023 | Termination of appointment of Benjamin Sheppard as a director on 2023-11-28 |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with updates |
| 26/04/2326 April 2023 | Change of details for Fpc Income & Growth Plc as a person with significant control on 2023-04-24 |
| 26/04/2326 April 2023 | Register(s) moved to registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH |
| 20/04/2320 April 2023 | Director's details changed for Mr Stephen Lansman on 2023-04-20 |
| 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 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/02/2312 February 2023 | Change of details for Fpc Income & Growth Plc as a person with significant control on 2023-02-12 |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SHEPPARD / 17/08/2020 |
| 17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LANSMAN / 17/08/2020 |
| 17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC WAGSTAFF LANSMAN / 17/08/2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM |
| 17/06/1917 June 2019 | DIRECTOR APPOINTED BENJAMIN SHEPPARD |
| 20/05/1920 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
| 20/05/1920 May 2019 | SAIL ADDRESS CREATED |
| 20/05/1920 May 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
| 25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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