FPL CONSTRUCTION MANAGEMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Matford Park Road Exeter Devon EX2 8PW to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-13

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

17/12/2217 December 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

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

03/02/223 February 2022 Registered office address changed from 6 Conygree Close Lower Earley Reading RG6 4XE England to Suite 2, the Barbican Centre Lustleigh Close Matford Park Road Exeter Devon EX2 8PW on 2022-02-03

View Document

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

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 3 LOMOND AVENUE CAVERSHAM READING RG4 6PL UNITED KINGDOM

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 01/04/16 STATEMENT OF CAPITAL GBP 102

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LYNCH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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