Advanced company searchLink opens in new window

FRIPP, SANDEMAN AND PARTNERS LIMITED

Company number 01284879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 39.4
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed SH01 for 12/03/2014
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