- Company Overview for FORESIGHT FUND MANAGERS LIMITED (03135882)
- Filing history for FORESIGHT FUND MANAGERS LIMITED (03135882)
- People for FORESIGHT FUND MANAGERS LIMITED (03135882)
- Charges for FORESIGHT FUND MANAGERS LIMITED (03135882)
- More for FORESIGHT FUND MANAGERS LIMITED (03135882)
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) |
---|---|---|---|
08 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
25 Feb 2021 | PSC07 | Cessation of Foresight Group Llp as a person with significant control on 8 February 2021 | |
25 Feb 2021 | PSC02 | Notification of Foresight Group Holdings (Uk) Limited as a person with significant control on 8 February 2021 | |
03 Feb 2021 | MR04 | Satisfaction of charge 031358820004 in full | |
18 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
20 Nov 2019 | AD01 | Registered office address changed from , C/O Foresight Group Llp, the Shard 32 London Bridge Street, London, SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | CC04 | Statement of company's objects | |
13 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
06 Jul 2016 | MR01 | Registration of charge 031358820005, created on 29 June 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Stephen James Thayer as a director on 20 April 2016 | |
13 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Oct 2015 | AR01 | Annual return made up to 6 October 2015 with full list of shareholders | |
08 Oct 2015 | CH01 | Director's details changed for Mr David Michael Hughes on 15 July 2013 | |
08 Oct 2015 | CH02 | Director's details changed for Foresight Group Ci Limited on 23 April 2013 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Gary Fraser on 1 September 2014 |