Date | Description |
2024-04-07 |
delete address 48 WARWICK STREET LONDON ENGLAND W1B 5AW |
2024-04-07 |
insert address C/O MICHAEL OMIROS LTD 48 WARWICK STREET LONDON ENGLAND W1B 5AW |
2024-04-07 |
update registered_address |
2024-03-10 |
delete coo Stuart Fetti |
2024-03-10 |
delete otherexecutives Karl Chappell |
2024-03-10 |
insert ceo Stuart Fetti |
2024-03-10 |
insert coo Karl Chappell |
2024-03-10 |
insert address 15 Pipers Business Centre
Tonbridge.
220 Vale Rd,
Tonbridge, Kent.
TN9 1SP |
2024-03-10 |
update person_title Karl Chappell: Regional Director => Director of Operations |
2024-03-10 |
update person_title Stuart Fetti: Chief Operating Officer => CEO |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-06-29 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS STYLIUS CHRISTEN / 18/01/2023 |
2023-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW FETTI / 18/01/2023 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2022-09-29 |
2022-04-07 |
delete address 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA |
2022-04-07 |
insert address 48 WARWICK STREET LONDON ENGLAND W1B 5AW |
2022-04-07 |
update registered_address |
2022-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2022 FROM
1 KINGS AVENUE LONDON
N21 3NA
UNITED KINGDOM |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2021-08-28 |
insert person Foster Recognised |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-29 => 2022-06-29 |
2021-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2021-09-29 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
2020-11-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-13 |
update statutory_documents ADOPT ARTICLES 03/08/2020 |
2020-11-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-11-13 |
update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 250 |
2020-11-13 |
update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 350 |
2020-10-30 |
update account_ref_day 28 => 29 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-28 => 2021-06-29 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-09-28 |
update statutory_documents PREVSHO FROM 30/09/2019 TO 29/09/2019 |
2020-09-25 |
update statutory_documents PREVEXT FROM 28/09/2019 TO 30/09/2019 |
2020-07-27 |
delete address 34 Morgan Way
Norwich
NR5 9HH |
2020-07-27 |
delete address Unit 7, Priest Court,
Springfield Business Park,
Grantham, Lincolnshire.
NG31 7BG |
2020-07-27 |
insert address 34 Morgan Way,
Bowthorpe Industrial estate
Norwich
NR5 9JJ |
2020-07-27 |
insert address Unit 7, Priest Court,
Springfield Business Park,
Grantham, Lincolnshire.
NG31 7FZ |
2020-07-07 |
update accounts_next_due_date 2020-06-28 => 2020-09-28 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-12-07 |
update accounts_next_due_date 2019-12-24 => 2020-06-28 |
2019-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-10-25 |
delete about_pages_linkeddomain pedroportela.co.uk |
2019-10-25 |
delete about_pages_linkeddomain shinkindesign.com |
2019-10-25 |
delete contact_pages_linkeddomain pedroportela.co.uk |
2019-10-25 |
delete contact_pages_linkeddomain shinkindesign.com |
2019-10-25 |
delete index_pages_linkeddomain pedroportela.co.uk |
2019-10-25 |
delete index_pages_linkeddomain shinkindesign.com |
2019-10-25 |
delete management_pages_linkeddomain pedroportela.co.uk |
2019-10-25 |
delete management_pages_linkeddomain shinkindesign.com |
2019-10-25 |
delete phone +44 1945 586 999 |
2019-10-25 |
delete service_pages_linkeddomain pedroportela.co.uk |
2019-10-25 |
delete service_pages_linkeddomain shinkindesign.com |
2019-10-25 |
delete source_ip 160.153.140.171 |
2019-10-25 |
insert address 34 Morgan Way
Norwich
NR5 9HH |
2019-10-25 |
insert source_ip 176.74.20.125 |
2019-10-25 |
update person_description Petros Christen => Petros Christen |
2019-10-07 |
update account_ref_day 29 => 28 |
2019-10-07 |
update accounts_next_due_date 2019-09-26 => 2019-12-24 |
2019-09-24 |
update statutory_documents PREVSHO FROM 29/09/2018 TO 28/09/2018 |
2019-08-26 |
update website_status Disallowed => OK |
2019-08-26 |
delete source_ip 151.236.218.103 |
2019-08-26 |
insert source_ip 160.153.140.171 |
2019-07-18 |
update statutory_documents SECOND FILING OF AP01 FOR PETROS STYLIUS CHRISTEN |
2019-07-07 |
update account_ref_day 30 => 29 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-26 |
2019-06-26 |
update website_status FlippedRobots => Disallowed |
2019-06-26 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018 |
2019-06-07 |
update statutory_documents DIRECTOR APPOINTED MR PETROS STYLIUS CHRISTEN |
2019-06-06 |
update website_status IndexPageFetchError => FlippedRobots |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
2019-04-06 |
update website_status OK => IndexPageFetchError |
2019-03-07 |
delete address ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ENGLAND CM14 5NQ |
2019-03-07 |
insert address 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA |
2019-03-07 |
update registered_address |
2019-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2019 FROM
ACADEMY PLACE 1-9 BROOK STREET
BRENTWOOD
CM14 5NQ
ENGLAND |
2019-02-19 |
update statutory_documents DIRECTOR APPOINTED MR STUART ANDREW FETTI |
2019-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMACOCO LIMITED |
2019-02-19 |
update statutory_documents CESSATION OF LAKEHOUSE CONTRACTS LIMITED AS A PSC |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN PACE |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ELKINGTON |
2019-01-24 |
update robots_txt_status www.fpm-ltd.co.uk: 404 => 200 |
2018-12-21 |
update robots_txt_status www.fpm-ltd.co.uk: 200 => 404 |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED MR DARREN COLIN PACE |
2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JARED SULLIVAN |
2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JARED SULLIVAN |
2018-10-07 |
delete address ST JAMES HOUSE C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3PR |
2018-10-07 |
insert address ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ENGLAND CM14 5NQ |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 4 => 5 |
2018-10-07 |
update registered_address |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MARK ELKINGTON |
2018-09-19 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2018-09-18 |
delete source_ip 212.71.239.78 |
2018-09-18 |
insert source_ip 151.236.218.103 |
2018-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM
ACADEMY PLACE, 1-9 BROOK STREET BROOK STREET
BRENTWOOD
ESSEX
CM14 5NG
ENGLAND |
2018-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM
ARABESQUE HOUSE MONKS CROSS DRIVE
HUNTINGTON
YORK
YO32 9GW
ENGLAND |
2018-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM
ST JAMES HOUSE C/O BPE SOLICITORS LLP FIRST FLOOR
ST JAMES SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR
UNITED KINGDOM |
2018-08-30 |
update statutory_documents DIRECTOR APPOINTED MR JARED JON SULLIVAN |
2018-08-30 |
update statutory_documents SECRETARY APPOINTED MR JARED JON SULLIVAN |
2018-08-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874880005 |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CHARLTON |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARVAN FOAN |
2018-08-15 |
delete source_ip 212.71.244.179 |
2018-08-15 |
insert source_ip 212.71.239.78 |
2018-06-07 |
delete address 1 KING GEORGE CLOSE KING GEORGE CLOSE ROMFORD RM7 7LS |
2018-06-07 |
insert address ST JAMES HOUSE C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3PR |
2018-06-07 |
update registered_address |
2018-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
1 KING GEORGE CLOSE KING GEORGE CLOSE
ROMFORD
RM7 7LS |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-05-06 |
delete registration_number 2603357 |
2018-05-06 |
insert address Unit 3
Foster Business Park
Boleness Road
Wisbech
PE13 2XQ |
2018-05-06 |
insert registration_number 04687488 |
2018-04-20 |
update website_status OK => FlippedRobots |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
2018-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2017-11-25 |
delete general_emails in..@lakehouse.co.uk |
2017-11-25 |
delete address 1 King George Close
Romford
Essex
RM7 7LS |
2017-11-25 |
delete address 1 Lonmay Road
Wright Business Centre
Queenslie
Glasgow
G33 4EL |
2017-11-25 |
delete address 130 Aztec
Rombourne Business Centre
Aztec West
Bristol
BS32 4UB |
2017-11-25 |
delete address 28 Cathedral Road
Sophia House
Cardiff
CF11 9LJ |
2017-11-25 |
delete address 3 Inchcorse Place
Whitehill Industrial Estate
Bathgate
EH48 2EE |
2017-11-25 |
delete address 3 St Kenelm Court
Steel Park Road
Halesowen
West Midlands
B62 8HD |
2017-11-25 |
delete address 4 Albion Court
Studlands Park Avenue
Newmarket
Suffolk
CB8 7XA |
2017-11-25 |
delete address Academy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ |
2017-11-25 |
delete address Broomvale Business Centre
Bramford Road
Ipswich
Suffolk
IP8 4JU |
2017-11-25 |
delete address Ermine House
East Anton Court
Icknield Way, Andover
Hampshire
SP10 5RG |
2017-11-25 |
delete address Fermain Court North
Downham Road
London
N1 5SX |
2017-11-25 |
delete address Hamilton House
Beevor Street
Lincoln
Lincolnshire
LN6 7DJ |
2017-11-25 |
delete address Heol Persondy
Aberkenfig
Bridgend
CF32 9RF |
2017-11-25 |
delete address Metropolitan House
Longrigg Road
Swalwell
Gateshead
NE16 3AS |
2017-11-25 |
delete address Office 313
Business First Building
23 Goodlass Rd
Liverpool
L24 9HJ |
2017-11-25 |
delete address Orchard House
Park Rd
Elland
HX5 9HP |
2017-11-25 |
delete address Precision House
Unit 10 Upminster Trading Park
Warley St
Upminster
RM14 3PJ |
2017-11-25 |
delete address Repton Close
Basildon
SS13 1LN |
2017-11-25 |
delete address Thames House
Stone Foundries Estate
669 Woolwich Road
London
SE7 8LH |
2017-11-25 |
delete address Unit 1 Aaron Business Centre
Bittern Way
Boston
Lincolnshire
PE21 7NX |
2017-11-25 |
delete address Unit 16
The Matchworks
Speke Road
Liverpool
L19 2RF |
2017-11-25 |
delete address Unit 2, Regents Business Park
6 Jubilee Road
Burgess Hill
West Sussex
RH15 9TL |
2017-11-25 |
delete address Unit 3
Suffolk Drive
Dukes Park Industrial Estate
Chelmsford
CM2 6UN |
2017-11-25 |
delete address Unit 50 Claydon Business Park
Gipping Road
Great Blakenham
Ipswich
IP6 0NL |
2017-11-25 |
delete address Unit 6
Gordano 19
Portbury
Bristol
BS20 7XE |
2017-11-25 |
delete address Unit 8
St Martins Business Centre
St Martins Way
Bedford
MK42 0LF |
2017-11-25 |
delete address Unit 9
Four Seasons Crescent
Sutton
SM3 9QR |
2017-11-25 |
delete address Unit 9 West Court
Buntsford Hill Business Park
Bromsgrove
Worcestershire
B60 3DX |
2017-11-25 |
delete address Unit K2
Wellend Business Park
Valley Way
Market Harborough
LE16 7PS |
2017-11-25 |
delete email in..@lakehouse.co.uk |
2017-11-25 |
delete phone 01205 353 363 |
2017-11-25 |
delete phone 01234 340 145 |
2017-11-25 |
delete phone 0126 436 2302 |
2017-11-25 |
delete phone 01268 282 700 |
2017-11-25 |
delete phone 01275 372 349 |
2017-11-25 |
delete phone 01277 268 500 |
2017-11-25 |
delete phone 01473 835 175 |
2017-11-25 |
delete phone 01506 638 600 |
2017-11-25 |
delete phone 0151 728 3180 |
2017-11-25 |
delete phone 01522 873 695 |
2017-11-25 |
delete phone 01527 882 070 |
2017-11-25 |
delete phone 01536 262 879 |
2017-11-25 |
delete phone 01702 415 890 |
2017-11-25 |
delete phone 01708 250 800 |
2017-11-25 |
delete phone 01708 758 800 |
2017-11-25 |
delete phone 020 7241 7640 |
2017-11-25 |
delete phone 020 8254 2533 |
2017-11-25 |
delete phone 020 8269 4500 |
2017-11-25 |
delete phone 0844 581 0844 |
2017-11-25 |
delete phone 0844 693 2317 |
2017-11-25 |
delete phone 0845 226 2223 |
2017-11-25 |
delete phone 0845 956 9700 |
2017-11-25 |
insert address 18/19 Maitland Road
Lion Barn Industrial Estate
Needham Market
Suffolk
IP6 8NZ |
2017-11-25 |
insert phone 01449 722 205 |
2017-07-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-07-09 |
delete address Unit 4
Parc-Y-Bont
Brynmenyn Industrial Estate
Bridgend
CF32 9TD |
2017-07-09 |
insert address Heol Persondy
Aberkenfig
Bridgend
CF32 9RF |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-23 |
delete address 18/19 Maitland Road
Lion Barn Industrial Estate
Needham Market
Suffolk
IP6 8NZ |
2017-05-23 |
delete address 5 The Courtyard
Birling Road, Ryarsh
West Malling
Kent
ME19 5AA |
2017-05-23 |
delete address 6 Melbourne house
Corbygate Business Park
Corby
Northamptonshire
NN17 5JG |
2017-05-23 |
delete address Rooms 308-311 Brecklands Business Centre
St Withburga Lane
Dereham
Norfolk
NR19 1FD |
2017-05-23 |
delete address Unit 10
River Walk Industrial Estate
River Walk Road
Enfield
EN3 7QN |
2017-05-23 |
delete address Unit 2 The Candle Makers
Temple Farm Industrial Estate
Southend
SS2 5RX |
2017-05-23 |
delete address Unit 4, Direct 2
Roway Lane
Oldbury
Birmingham
B69 3EH |
2017-05-23 |
delete phone 01362 851 310 |
2017-05-23 |
delete phone 01449 722 205 |
2017-05-23 |
insert address 28 Cathedral Road
Sophia House
Cardiff
CF11 9LJ |
2017-05-23 |
insert address Office 313
Business First Building
23 Goodlass Rd
Liverpool
L24 9HJ |
2017-05-23 |
insert address Unit 3
Suffolk Drive
Dukes Park Industrial Estate
Chelmsford
CM2 6UN |
2017-05-23 |
insert address Unit 50 Claydon Business Park
Gipping Road
Great Blakenham
Ipswich
IP6 0NL |
2017-05-23 |
insert address Unit 6
Gordano 19
Portbury
Bristol
BS20 7XE |
2017-05-23 |
insert address Unit 9 West Court
Buntsford Hill Business Park
Bromsgrove
Worcestershire
B60 3DX |
2017-05-23 |
insert address Unit K2
Wellend Business Park
Valley Way
Market Harborough
LE16 7PS |
2017-05-23 |
insert phone 01275 372 349 |
2017-05-23 |
insert phone 0151 728 3180 |
2017-05-23 |
insert phone 01527 882 070 |
2017-05-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MR GARVAN ROY FOAN |
2017-02-05 |
delete phone 01732 877 960 |
2017-01-08 |
delete address 211 Arlington Road
London
NW1 7HD |
2017-01-08 |
delete phone 020 7974 4082 |
2016-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MCMAHON |
2016-07-08 |
delete address Office 206, Victory House
Pavillion Road
Northampton Business Park
Northampton
NN4 7PA |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-12 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-05-08 |
update website_status FlippedRobots => OK |
2016-05-08 |
delete index_pages_linkeddomain fpmhq.co.uk |
2016-05-08 |
delete source_ip 109.123.107.55 |
2016-05-08 |
insert source_ip 212.71.244.179 |
2016-05-08 |
update robots_txt_status www.fpm-ltd.co.uk: 404 => 200 |
2016-04-19 |
update website_status FailedRobots => FlippedRobots |
2016-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-03-21 |
update statutory_documents 05/03/16 FULL LIST |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE |
2016-03-10 |
update num_mort_outstanding 3 => 1 |
2016-03-10 |
update num_mort_satisfied 2 => 4 |
2016-03-08 |
update website_status FlippedRobots => FailedRobots |
2016-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874880004 |
2016-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-18 |
update website_status IndexPageFetchError => FlippedRobots |
2016-01-21 |
update website_status OK => IndexPageFetchError |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER |
2015-08-09 |
update accounts_last_madeup_date 2013-03-31 => 2014-09-30 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-04-07 |
delete address 1 KING GEORGE CLOSE KING GEORGE CLOSE ROMFORD ENGLAND RM7 7LS |
2015-04-07 |
insert address 1 KING GEORGE CLOSE KING GEORGE CLOSE ROMFORD RM7 7LS |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-03-26 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN COX |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS |
2015-01-07 |
update num_mort_charges 4 => 5 |
2015-01-07 |
update num_mort_outstanding 2 => 3 |
2014-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046874880005 |
2014-12-06 |
delete service_pages_linkeddomain issuu.com |
2014-08-16 |
delete general_emails en..@fpm-ltd.co.uk |
2014-08-16 |
delete alias Foster Property Maintenance Ltd |
2014-08-16 |
delete email en..@fpm-ltd.co.uk |
2014-08-16 |
insert about_pages_linkeddomain confirmsubscription.com |
2014-08-16 |
insert career_pages_linkeddomain confirmsubscription.com |
2014-08-16 |
insert contact_pages_linkeddomain confirmsubscription.com |
2014-08-16 |
insert index_pages_linkeddomain confirmsubscription.com |
2014-08-16 |
insert registration_number 2603357 |
2014-08-16 |
insert service_pages_linkeddomain confirmsubscription.com |
2014-07-07 |
delete address 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS |
2014-07-07 |
insert address 1 KING GEORGE CLOSE KING GEORGE CLOSE ROMFORD ENGLAND RM7 7LS |
2014-07-07 |
update reg_address_care_of PHIL BROIDER => null |
2014-07-07 |
update registered_address |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
C/O PHIL BROIDER
1 KING GEORGE CLOSE
ROMFORD
ESSEX
RM7 7LS |
2014-06-09 |
update statutory_documents SECRETARY APPOINTED MR SIMON JOHN HOWELL |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER |
2014-04-21 |
delete general_emails in..@fpm-lld.co.uk |
2014-04-21 |
insert general_emails in..@fpm-ltd.co.uk |
2014-04-21 |
delete email in..@fpm-lld.co.uk |
2014-04-21 |
insert email in..@fpm-ltd.co.uk |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON |
2014-04-07 |
delete address 1 KING GEORGE CLOSE ROMFORD ESSEX ENGLAND RM7 7LS |
2014-04-07 |
insert address 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-10 |
update statutory_documents 05/03/14 FULL LIST |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT COX / 15/01/2014 |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN THOMAS BIRRANE / 15/01/2014 |
2014-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD RAWLINGS / 15/01/2014 |
2014-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROIDER / 15/01/2014 |
2014-02-11 |
insert about_pages_linkeddomain lakehouse.co.uk |
2014-02-11 |
insert career_pages_linkeddomain lakehouse.co.uk |
2014-02-11 |
insert contact_pages_linkeddomain lakehouse.co.uk |
2014-02-11 |
insert index_pages_linkeddomain lakehouse.co.uk |
2014-02-11 |
insert service_pages_linkeddomain lakehouse.co.uk |
2014-02-07 |
delete address 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH |
2014-02-07 |
insert address 1 KING GEORGE CLOSE ROMFORD ESSEX ENGLAND RM7 7LS |
2014-02-07 |
update account_ref_day 31 => 30 |
2014-02-07 |
update account_ref_month 3 => 9 |
2014-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-06-30 |
2014-02-07 |
update reg_address_care_of null => PHIL BROIDER |
2014-02-07 |
update registered_address |
2014-01-16 |
update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014 |
2014-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
9/10 THE CRESCENT
WISBECH
CAMBS
PE13 1EH |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update website_status IndexPageFetchError => OK |
2013-12-30 |
insert general_emails in..@fpm-lld.co.uk |
2013-12-30 |
delete address Unit 1
Foster Business Park
79 Boleness Road
Wisbech
Cambridgeshire
PE13 2XQ |
2013-12-30 |
delete address Unit 18 &19
Maitland Road
Lion Barn Industrial Estate
Needham Market
Suffolk
IP6 8NZ |
2013-12-30 |
delete address Unit 22 & 23, Morgan Way
Bowthorpe Employment Area
Norwich
NR5 9JJ |
2013-12-30 |
insert address Unit 1, Foster Business Park, Boleness Road, Wisbech. PE13 2XQ |
2013-12-30 |
insert address Unit 7, Priest Court, Springfield Business Park, Caunt Road, Grantham, Lincs. NG31 7BG |
2013-12-30 |
insert address Units 22/23, Morgan Way, Bowthorpe Employment Area, Norwich. NR5 9JJ |
2013-12-30 |
insert contact_pages_linkeddomain issuu.com |
2013-12-30 |
insert email in..@fpm-lld.co.uk |
2013-12-30 |
insert phone 01476 576983 |
2013-12-30 |
update primary_contact Unit 1
Foster Business Park
79 Boleness Road
Wisbech
Cambridgeshire
PE13 2XQ => Unit 1, Foster Business Park, Boleness Road, Wisbech. PE13 2XQ |
2013-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED MR. SEAN THOMAS BIRRANE |
2013-11-13 |
update statutory_documents DIRECTOR APPOINTED STEVEN EDWARD RAWLINGS |
2013-11-13 |
update statutory_documents SECRETARY APPOINTED PHILIP BROIDER |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_satisfied 1 => 2 |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ROBERT COX |
2013-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-06 |
update statutory_documents ADOPT ARTICLES 18/10/2013 |
2013-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER |
2013-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA FOSTER |
2013-10-24 |
update statutory_documents SECTION 519 |
2013-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046874880004 |
2013-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-10-01 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-06-21 |
update num_mort_outstanding 3 => 2 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-20 |
update website_status ServerDown => IndexPageFetchError |
2013-03-20 |
update statutory_documents 05/03/13 FULL LIST |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CHARLES FOSTER / 08/03/2013 |
2013-01-03 |
update website_status ServerDown |
2012-12-13 |
update website_status FlippedRobotsTxt |
2012-12-12 |
update website_status ServerDown |
2012-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-04-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL HAYNES |
2012-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-03-15 |
update statutory_documents 05/03/12 FULL LIST |
2011-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-19 |
update statutory_documents 05/03/11 FULL LIST |
2010-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CHARLES FOSTER / 31/03/2010 |
2010-04-15 |
update statutory_documents 05/03/10 FULL LIST |
2009-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FOSTER / 11/03/2009 |
2009-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2009-01-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHEILA FOSTER |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-07 |
update statutory_documents S366A DISP HOLDING AGM 28/01/06 |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2003-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-18 |
update statutory_documents SECRETARY RESIGNED |
2003-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |