- Company Overview for FORESIGHT PARTNERSHIP LIMITED (05211661)
- Filing history for FORESIGHT PARTNERSHIP LIMITED (05211661)
- People for FORESIGHT PARTNERSHIP LIMITED (05211661)
- Insolvency for FORESIGHT PARTNERSHIP LIMITED (05211661)
- More for FORESIGHT PARTNERSHIP LIMITED (05211661)
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) |
---|---|---|---|
25 Nov 2014 | TM02 | Termination of appointment of Robert Victor Cohen as a secretary on 10 November 2014 | |
25 Nov 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
25 Nov 2014 | AP01 | Appointment of Mr Jonathan Rupert Mark Pearson as a director on 10 November 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr John Deverill as a director on 10 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 24 Woolyard 52 Bermondsey Street London SE1 3UD to 71 Great North Road Hatfield Hertfordshire AL9 5EN on 25 November 2014 | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | CH03 | Secretary's details changed for Mr Robert Victor Cohen on 1 July 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
09 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
21 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
02 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
12 Sep 2010 | CH01 | Director's details changed for Susan Barbara Rubenstein on 23 August 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from the Garth 12 Welcomes Road Kenley Surrey CR8 5HD on 11 June 2010 | |
10 May 2010 | AD03 | Register(s) moved to registered inspection location | |
09 May 2010 | AP03 | Appointment of Mr Robert Victor Cohen as a secretary | |
09 May 2010 | TM02 | Termination of appointment of Adrienne Fresko as a secretary | |
09 May 2010 | AD02 | Register inspection address has been changed | |
09 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |