Advanced company searchLink opens in new window

THE FOLGATE UNDERWRITING PARTNERSHIP LIMITED

Company number 05054004

Filter by category

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)
02 Mar 2009 353 Location of register of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom
18 Dec 2008 287 Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
04 Sep 2008 AA Accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 24/02/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / kenneth maciver / 19/02/2007 / HouseName/Number was: , now: 12; Street was: the poplars, now: norfolk heights; Area was: the green, now: church road; Post Town was: horsmonden, now: tunbridge wells; Post Code was: TN12 8JS, now: TN1 1JB
12 Sep 2007 AA Accounts made up to 31 December 2006
01 Mar 2007 363a Return made up to 24/02/07; full list of members
06 Feb 2007 AA Full accounts made up to 31 March 2006
25 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jan 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Dec 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
30 Oct 2006 288c Secretary's particulars changed
27 Feb 2006 363a Return made up to 24/02/06; full list of members
24 Feb 2006 353 Location of register of members
05 Feb 2006 AA Full accounts made up to 31 March 2005
05 Dec 2005 288c Director's particulars changed
19 May 2005 287 Registered office changed on 19/05/05 from: folgate house 26-28 pembroke road sevenoaks kent TN13 1XR
24 Mar 2005 288c Director's particulars changed
25 Feb 2005 363s Return made up to 24/02/05; full list of members
25 Feb 2005 363(288) Secretary's particulars changed
25 Feb 2005 363(353) Location of register of members address changed
22 Jul 2004 288c Director's particulars changed
20 Apr 2004 395 Particulars of mortgage/charge