- Company Overview for FRIPP, SANDEMAN AND PARTNERS LIMITED (01284879)
- Filing history for FRIPP, SANDEMAN AND PARTNERS LIMITED (01284879)
- People for FRIPP, SANDEMAN AND PARTNERS LIMITED (01284879)
- Charges for FRIPP, SANDEMAN AND PARTNERS LIMITED (01284879)
- Insolvency for FRIPP, SANDEMAN AND PARTNERS LIMITED (01284879)
- More for FRIPP, SANDEMAN AND PARTNERS LIMITED (01284879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 28 July 2017 | |
19 Apr 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 | |
19 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 | |
19 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of John Howard Fell as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Joanna Hewson as a director on 31 July 2017 | |
15 May 2017 | AA | Audit exemption subsidiary accounts made up to 29 July 2016 | |
15 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 | |
27 Apr 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
27 Apr 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | AP01 | Appointment of Mr David Robert Stevens as a director on 1 January 2017 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
05 Oct 2015 | AA01 | Current accounting period extended from 31 May 2016 to 31 July 2016 | |
23 Sep 2015 | AP03 | Appointment of Mr Daniel Fattal as a secretary on 12 August 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Matthew Robert Armitage as a director on 12 August 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Paul Bradley Gray as a director on 12 August 2015 | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 19 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 1 Tudor Street London EC4Y 0AH on 24 August 2015 | |
11 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 | |
11 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Jun 2015 | AP01 | Appointment of Mr. Andrew James Mcvicker as a director on 1 June 2015 | |
10 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 |