Advanced company searchLink opens in new window

FORESIGHT FUND MANAGERS LIMITED

Company number 03135882

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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