- Company Overview for FJ & PARTNERS LIMITED (SC348329)
- Filing history for FJ & PARTNERS LIMITED (SC348329)
- People for FJ & PARTNERS LIMITED (SC348329)
- More for FJ & PARTNERS LIMITED (SC348329)
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 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from Commercial Bank Building 37 Market Square Duns TD11 3AL United Kingdom on 27 April 2012 | |
27 Apr 2012 | TM02 | Termination of appointment of Foxfleming Limited as a secretary | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
19 Oct 2011 | CH04 | Secretary's details changed for Foxfleming Limited on 19 October 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
08 Oct 2010 | CH04 | Secretary's details changed for Foxfleming Limited on 9 September 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
24 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
01 Jul 2009 | 288c | Director's change of particulars / niel friis jorgensen / 19/06/2009 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from commercial bank building 37 market square duns TD11 3AL united kingdom | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 37 market square duns TD11 3AL scotland | |
23 Sep 2008 | 288a | Secretary appointed foxfleming LIMITED | |
23 Sep 2008 | 288a | Director appointed niel friis jorgensen | |
23 Sep 2008 | 288b | Appointment terminated secretary pemex services LIMITED | |
23 Sep 2008 | 288b | Appointment terminated director amersham services LIMITED | |
23 Sep 2008 | 288b | Appointment terminated director pemex services LIMITED |