- Company Overview for THE F.I.T. PARTNERSHIP LTD (10363366)
- Filing history for THE F.I.T. PARTNERSHIP LTD (10363366)
- People for THE F.I.T. PARTNERSHIP LTD (10363366)
- Registers for THE F.I.T. PARTNERSHIP LTD (10363366)
- More for THE F.I.T. PARTNERSHIP LTD (10363366)
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) |
---|---|---|---|
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | CONNOT | Change of name notice | |
13 Nov 2019 | AP01 | Appointment of Mr Max Berry as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mrs Rachel Sylvia Berry as a director on 11 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Christopher Berry as a director on 11 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Christopher Robert Horsfield as a director on 11 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Peter Buckle as a director on 11 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Sarah Buckle as a secretary on 11 November 2019 | |
13 Nov 2019 | PSC02 | Notification of Diddly Squat Properties Limited as a person with significant control on 11 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Christopher Robert Horsfield as a person with significant control on 11 November 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
03 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
03 Oct 2018 | PSC01 | Notification of Christopher Robert Horsfield as a person with significant control on 24 July 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Christopher Robert Horsfield as a director on 24 July 2018 | |
03 Oct 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
03 Oct 2018 | EW03 | Withdrawal of the secretaries register information from the public register | |
03 Oct 2018 | EW03RSS | Secretaries register information at 3 October 2018 on withdrawal from the public register | |
03 Oct 2018 | EW01RSS | Directors' register information at 3 October 2018 on withdrawal from the public register | |
03 Oct 2018 | TM01 | Termination of appointment of Tim Clifford Thackrah as a director on 24 July 2018 | |
03 Oct 2018 | PSC07 | Cessation of Tim Thackrah as a person with significant control on 24 July 2018 | |
03 Oct 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 |