F C PROPERTY DEVELOPMENTS LLP

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

25/03/2225 March 2022 Application to strike the limited liability partnership off the register

View Document

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS England to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2021-07-02

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM BELL HOUSE BELL STREET GREAT BADDOW CHELMSFORD ESSEX

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 22/09/15

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 ANNUAL RETURN MADE UP TO 22/09/14

View Document

09/07/149 July 2014 CORPORATE LLP MEMBER APPOINTED CJ COCHRANE FUTURES LIMITED

View Document

09/07/149 July 2014 CORPORATE LLP MEMBER APPOINTED FRAMAR DEVELOPMENTS LIMITED

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 ANNUAL RETURN MADE UP TO 22/09/13

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 ANNUAL RETURN MADE UP TO 22/09/12

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED

View Document

23/09/1123 September 2011 LLP MEMBER APPOINTED MR CLIFFORD JOHN COCHRANE

View Document

23/09/1123 September 2011 LLP MEMBER APPOINTED MR FRANK CHARLES LADKIN

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LTD

View Document

22/09/1122 September 2011 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