Advanced company searchLink opens in new window

THE FOLGATE PARTNERSHIP LIMITED

Company number 04317421

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)
05 Dec 2002 363s Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
05 Dec 2002 288b Director resigned
02 Oct 2002 288a New director appointed
23 Aug 2002 88(2)R Ad 11/04/02--------- £ si 1142655@.01=11426 £ ic 202/11628
21 May 2002 123 Nc inc already adjusted 11/04/02
21 May 2002 88(2)R Ad 08/04/02--------- £ si 200@1=200 £ ic 2/202
22 Apr 2002 288a New director appointed
18 Apr 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2002 288a New director appointed
18 Apr 2002 288a New director appointed
19 Feb 2002 287 Registered office changed on 19/02/02 from: towergate house saint leonards road allington maidstone kent ME16 0LS
09 Jan 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
10 Dec 2001 288a New director appointed
30 Nov 2001 395 Particulars of mortgage/charge
30 Nov 2001 287 Registered office changed on 30/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Nov 2001 288b Director resigned
30 Nov 2001 288b Director resigned
30 Nov 2001 288a New director appointed
30 Nov 2001 288a New director appointed
30 Nov 2001 288a New director appointed
30 Nov 2001 288a New director appointed