FP NO6 (2022) LTD

39 Sloane Street, London, SW1X 9LP, United Kingdom
StatusACTIVE
Company No.10588676
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

FP NO6 (2022) LTD is an active private limited company with number 10588676. It was incorporated 7 years, 3 months, 21 days ago, on 27 January 2017. The company address is 39 Sloane Street, London, SW1X 9LP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremy Courtenay-Stamp

Appointment date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Heinz Zimmermann

Termination date: 2023-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazim Yasin Kanani

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Heinz Zimmermann

Appointment date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karina Louise Curtis

Appointment date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain William Torrens

Termination date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faro properties vi LIMITED\certificate issued on 17/06/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105886760001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Iain William Torrens

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Ashfaquzzaman Khan

Termination date: 2021-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2021

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2021

Category: Address

Type: AD02

Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Samuel Aldridge

Termination date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Ashfaquzzaman Khan

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-08

Officer name: Iain William Torrens

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kazim Yasin Kanani

Appointment date: 2020-06-08

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-30

Psc name: Faro Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fcfm Group Limited

Cessation date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Allan Samuel Aldridge

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Renda

Termination date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Renda

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Samuel Tobias Bundy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Jason Granite

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: David Gelber

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeremy Courtenay-Stamp

Termination date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr Iain William Torrens

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremy Courtenay-Stamp

Appointment date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gelber

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Tobias Bundy

Appointment date: 2018-08-10

Documents

View document PDF

Move registers to sail company with new address

Date: 10 May 2018

Category: Address

Type: AD03

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Change sail address company with new address

Date: 10 May 2018

Category: Address

Type: AD02

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 105886760001

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Tobias Bundy

Termination date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEWDLEY BREWERY LIMITED

UNIT 7/8, BEWDLEY CRAFT CENTRE,BEWDLEY,DY12 2DZ

Number:06461164
Status:ACTIVE
Category:Private Limited Company

DEP4ME LIMITED

2 CHAPEL STREET,TRING,HP23 6BL

Number:11170306
Status:ACTIVE
Category:Private Limited Company

ETRADING SOFTWARE LIMITED

35 BALLARDS LANE,,N3 1XW

Number:05237988
Status:ACTIVE
Category:Private Limited Company

FORWARD VIEW CONSULTANCY LTD

46 VIRGINIA ROAD,WOLVERHAMPTON,WV7 3NP

Number:10953816
Status:ACTIVE
Category:Private Limited Company

LAUGAN INTERNATIONAL LTD

9 WOODGATE DRIVE,STREATHAM VALE,SW16 5YP

Number:07507087
Status:ACTIVE
Category:Private Limited Company

SLIKK MEDIA LTD

SECOND FLOOR,WORTHING,BN11 1TF

Number:09935455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source