Advanced company searchLink opens in new window

ANDREW FIREBRACE PARTNERSHIP LIMITED

Company number 05277907

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)
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
  • GBP 480
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
  • GBP 480
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
  • GBP 480
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