Advanced company searchLink opens in new window

FORESIGHT PARTNERSHIP LIMITED

Company number 05211661

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
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
  • GBP 100
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