ANDREW FIREBRACE PARTNERSHIP LIMITED
Company number 05277907
- Company Overview for ANDREW FIREBRACE PARTNERSHIP LIMITED (05277907)
- Filing history for ANDREW FIREBRACE PARTNERSHIP LIMITED (05277907)
- People for ANDREW FIREBRACE PARTNERSHIP LIMITED (05277907)
- More for ANDREW FIREBRACE PARTNERSHIP LIMITED (05277907)
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) |
---|---|---|---|
18 Nov 2021 | CH01 | Director's details changed for Peter Leslie Stuart on 3 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Nigel Anthony Wilson on 3 November 2021 | |
18 Nov 2021 | PSC07 | Cessation of Nigel Anthony Wilson as a person with significant control on 11 November 2016 | |
18 Nov 2021 | PSC07 | Cessation of Stephen Clive Grange as a person with significant control on 11 November 2016 | |
18 Nov 2021 | PSC07 | Cessation of Peter Leslie Stuart as a person with significant control on 11 November 2016 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | AP01 | Appointment of Anthony Gerald Keppey as a director on 11 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | SH03 | Purchase of own shares. | |
06 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Nov 2015 | CH03 | Secretary's details changed for Nigel Anthony Wilson on 4 November 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Andrew John Lucas Watson as a director on 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from Stable Barn Park End Swaffham Bulbeck Cambridge CB5 0NA to Stable Barn Park End Swaffham Bulbeck Cambridge CB25 0NA on 24 November 2014 |