Download leads from Nexok and grow your business. Find out more

FPM Licensing Limited

Documents

Total Documents83
Total Pages320

Filing History

2 April 2024Confirmation statement made on 1 April 2024 with no updates
3 January 2024Registered office address changed from 6 Abbey Wood Sunningdale Ascot SL5 9SW England to The Acorn Northmead Drive Poole Dorset BH17 7XZ on 3 January 2024
15 June 2023Micro company accounts made up to 30 September 2022
12 April 2023Confirmation statement made on 1 April 2023 with updates
8 November 2022Micro company accounts made up to 30 October 2022
8 November 2022Previous accounting period shortened from 30 September 2023 to 30 October 2022
7 November 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022
7 November 2022Micro company accounts made up to 31 March 2022
6 April 2022Confirmation statement made on 1 April 2022 with no updates
21 March 2022Satisfaction of charge 1 in full
21 March 2022Termination of appointment of Simon Vincent Le Druillenec as a director on 21 March 2022
4 May 2021Micro company accounts made up to 31 March 2021
1 April 2021Confirmation statement made on 1 April 2021 with no updates
1 June 2020Registered office address changed from Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ England to 6 Abbey Wood Sunningdale Ascot SL5 9SW on 1 June 2020
14 May 2020Appointment of Mr Nicholas Vincent Le Druillenec as a secretary on 14 May 2020
14 May 2020Termination of appointment of Simon Vincent Le Druillenec as a secretary on 14 May 2020
11 May 2020Micro company accounts made up to 31 March 2020
5 April 2020Confirmation statement made on 1 April 2020 with no updates
25 June 2019Micro company accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 1 April 2019 with no updates
12 June 2018Micro company accounts made up to 31 March 2018
5 April 2018Confirmation statement made on 1 April 2018 with no updates
20 July 2017Micro company accounts made up to 31 March 2017
20 July 2017Micro company accounts made up to 31 March 2017
5 April 2017Confirmation statement made on 1 April 2017 with updates
5 April 2017Confirmation statement made on 1 April 2017 with updates
28 November 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 April 2016
1 April 2016Director's details changed for Mrs Barbara Ann Kempton on 1 April 2016
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
1 April 2016Director's details changed for Mr Paul William Kempton on 1 April 2016
1 April 2016Director's details changed for Mrs Barbara Ann Kempton on 1 April 2016
1 April 2016Director's details changed for Mr Paul William Kempton on 1 April 2016
1 April 2016Secretary's details changed for Mr Simon Vincent Le Druillenec on 1 April 2016
2 September 2015Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015
2 September 2015Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015
2 September 2015Director's details changed for Mr Simon Vincent Le Druillenec on 1 September 2015
2 September 2015Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Old Boundary House London Road Sunningdale Ascot Berkshire SL5 0DJ on 2 September 2015
2 September 2015Director's details changed for Mr Simon Vincent Le Druillenec on 1 September 2015
2 September 2015Director's details changed for Mr Simon Vincent Le Druillenec on 1 September 2015
17 July 2015Total exemption small company accounts made up to 31 March 2015
17 July 2015Total exemption small company accounts made up to 31 March 2015
5 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 4
5 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 4
5 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 4
7 July 2014Total exemption small company accounts made up to 31 March 2014
7 July 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
22 November 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Total exemption small company accounts made up to 31 March 2013
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
22 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
22 November 2012Total exemption small company accounts made up to 31 March 2012
22 November 2012Total exemption small company accounts made up to 31 March 2012
22 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 30 April 2011
4 October 2011Total exemption small company accounts made up to 30 April 2011
11 August 2011Registered office address changed from Lutidine House Newark Lane Ripley Woking GU23 6BS on 11 August 2011
11 August 2011Registered office address changed from Lutidine House Newark Lane Ripley Woking GU23 6BS on 11 August 2011
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
25 October 2010Total exemption small company accounts made up to 30 April 2010
25 October 2010Total exemption small company accounts made up to 30 April 2010
7 April 2010Director's details changed for Mr Simon Vincent Le Druillenec on 1 January 2010
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
7 April 2010Director's details changed for Mr Simon Vincent Le Druillenec on 1 January 2010
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
7 April 2010Director's details changed for Mr Simon Vincent Le Druillenec on 1 January 2010
19 February 2010Particulars of a mortgage or charge / charge no: 1
19 February 2010Particulars of a mortgage or charge / charge no: 1
1 April 2009Incorporation
1 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing