Advanced company searchLink opens in new window

FOSTER + PARTNERS HOLDINGS LIMITED

Company number 05976343

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)
27 Nov 2019 SH08 Change of share class name or designation
25 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-14
15 Oct 2019 CONNOT Change of name notice
06 Sep 2019 AA Group of companies' accounts made up to 30 April 2019
02 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
16 Jul 2019 TM01 Termination of appointment of Victor Frederick Ganzi as a director on 2 July 2019
16 Jul 2019 TM01 Termination of appointment of Norman Foster of Thames Bank Om as a director on 2 July 2019
16 Jul 2019 TM01 Termination of appointment of Stuart John Miners as a director on 2 July 2019
16 Jul 2019 PSC02 Notification of Foster + Partners Holdings Limited as a person with significant control on 2 July 2019
16 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 16 July 2019
10 Jul 2019 MR01 Registration of charge 059763430001, created on 2 July 2019
13 Sep 2018 AA Group of companies' accounts made up to 30 April 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
08 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
26 Oct 2017 SH02 Statement of capital on 8 August 2017
  • GBP 1,200,300.00
13 Oct 2017 SH02 Statement of capital on 30 April 2017
  • GBP 1,200,314
11 Oct 2017 SH02 Statement of capital on 19 September 2017
  • GBP 1,200,024
08 Sep 2017 AA Group of companies' accounts made up to 30 April 2017
08 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
05 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 October 2015
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,200,394
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2016
14 Aug 2015 AA Group of companies' accounts made up to 30 April 2015
18 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,200,424