Advanced company searchLink opens in new window

THE FOSTERING PARTNERSHIP LTD.

Company number 04364179

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 AA
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2014 DS01 Application to strike the company off the register
06 Aug 2014 AP01 Appointment of Mrs Toni Parsons as a director on 29 July 2014
05 Aug 2014 TM01 Termination of appointment of Shelagh Margaret Rogan as a director on 29 July 2014
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 164
12 Oct 2013 MR01 Registration of charge 043641790003, created on 4 October 2013
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2013 AA
26 Jul 2013 TM01 Termination of appointment of Ian William Pigden Bennett as a director on 26 June 2013
31 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mrs Christa Iris Echtle on 31 May 2013
31 May 2013 CH01 Director's details changed for Ian William Pigden Bennett on 31 May 2013
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jan 2013 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 28 January 2013
19 Dec 2012 AP01 Appointment of Mrs Bernadine Louise Gibson as a director on 1 December 2012
18 Dec 2012 AP01 Appointment of Shelagh Margaret Rogan as a director on 1 December 2012
07 Aug 2012 AAMD Amended accounts made up to 31 March 2010
07 Aug 2012 AAMD Amended accounts made up to 31 March 2011
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 1 June 2012
01 Jun 2012 CC04 Statement of company's objects
01 Jun 2012 TM02 Termination of appointment of Hazel Catherine Mackay as a secretary on 22 May 2012