Date | Description |
2024-04-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-04-10 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-02 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-06-30 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-12-07 |
delete company_previous_name F L CONSULTING LIMITED |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-31 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 12 => 6 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-09-01 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 30/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-02 |
update statutory_documents 31/05/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2015-07-07 |
insert sic_code 69201 - Accounting and auditing activities |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-03 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT FANSHAWE / 03/06/2015 |
2014-07-07 |
delete address OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON ENGLAND SO14 3JZ |
2014-07-07 |
insert address OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON SO14 3JZ |
2014-07-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 41 CASTLE WAY SOUTHAMPTON HAMPSHIRE SO14 2BW |
2014-06-07 |
insert address OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON ENGLAND SO14 3JZ |
2014-06-07 |
update registered_address |
2014-06-02 |
update statutory_documents 31/05/14 FULL LIST |
2014-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
41 CASTLE WAY
SOUTHAMPTON
HAMPSHIRE
SO14 2BW |
2013-09-06 |
update num_mort_outstanding 1 => 0 |
2013-09-06 |
update num_mort_satisfied 0 => 1 |
2013-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 6 => 12 |
2013-08-01 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-07-29 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013 |
2013-07-29 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-29 |
update statutory_documents 31/05/13 FULL LIST |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH PENN-NEWMAN / 01/01/2013 |
2013-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ELIZABETH PENN-NEWMAN / 01/01/2013 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
insert company_previous_name FPRA LIMITED |
2013-06-24 |
update name FPRA LIMITED => FPN LIMITED |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-04-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-15 |
update statutory_documents 11/03/13 STATEMENT OF CAPITAL GBP 100 |
2013-01-16 |
update statutory_documents COMPANY NAME CHANGED FPRA LIMITED
CERTIFICATE ISSUED ON 16/01/13 |
2013-01-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-01-11 |
update statutory_documents CHANGE OF NAME 03/01/2013 |
2012-12-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-12-07 |
update statutory_documents CHANGE OF NAME 22/11/2012 |
2012-06-26 |
update statutory_documents 31/05/12 FULL LIST |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-07-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2011-06-07 |
update statutory_documents 31/05/11 FULL LIST |
2010-07-20 |
update statutory_documents 17/03/10 FULL LIST |
2010-04-12 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-09-21 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY PENN-NEWMAN / 17/11/2008 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS |
2008-04-16 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-03-20 |
update statutory_documents COMPANY NAME CHANGED FANSHAWE LOFTS LIMITED
CERTIFICATE ISSUED ON 25/03/08 |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-15 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-03 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-25 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2003-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents COMPANY NAME CHANGED
F L CONSULTING LIMITED
CERTIFICATE ISSUED ON 05/10/01 |
2001-05-10 |
update statutory_documents S366A DISP HOLDING AGM 26/04/01 |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-03-23 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
5TH FLOOR AUDREY HOUSE
ELY PLACE
LONDON
EC1N 6SN |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-03-22 |
update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS |
1999-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/98 FROM:
22-24 ELY PLACE
LONDON
EC1N 6TD |
1998-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-04-16 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS |
1997-04-10 |
update statutory_documents RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS |
1997-03-12 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-30 |
update statutory_documents RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS |
1995-07-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |