FARRINGDON STREET PARTNERS LIMITED
Company number 07682337
- Company Overview for FARRINGDON STREET PARTNERS LIMITED (07682337)
- Filing history for FARRINGDON STREET PARTNERS LIMITED (07682337)
- People for FARRINGDON STREET PARTNERS LIMITED (07682337)
- Charges for FARRINGDON STREET PARTNERS LIMITED (07682337)
- More for FARRINGDON STREET PARTNERS LIMITED (07682337)
| 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) |
|---|---|---|---|
| 10 Jun 2025 | CS01 | Confirmation statement made on 30 May 2025 with no updates | |
| 09 Apr 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 07 Oct 2024 | CH01 | Director's details changed for Mr Alistair James Seaton on 23 September 2024 | |
| 12 Aug 2024 | CH01 | Director's details changed for Mr Steve Xuereb on 30 July 2024 | |
| 21 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
| 28 May 2024 | TM01 | Termination of appointment of Christopher Philip Lewis as a director on 28 May 2024 | |
| 28 May 2024 | AP01 | Appointment of Mr Christopher Philip Lewis as a director on 28 May 2024 | |
| 24 Apr 2024 | AP01 | Appointment of Ms Iryna Tandura as a director on 23 April 2024 | |
| 18 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 27 Feb 2024 | TM01 | Termination of appointment of Hirenkumar Patel as a director on 27 February 2024 | |
| 27 Feb 2024 | AP01 | Appointment of Mr Hirenkumar Patel as a director on 27 February 2024 | |
| 13 Feb 2024 | MR04 | Satisfaction of charge 076823370001 in full | |
| 13 Feb 2024 | MR04 | Satisfaction of charge 076823370002 in full | |
| 02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 24 January 2024
|
|
| 09 Jan 2024 | TM01 | Termination of appointment of Katharine Eirwen Hynard as a director on 31 December 2023 | |
| 09 Jan 2024 | TM01 | Termination of appointment of Edward Richard Fitch as a director on 31 December 2023 | |
| 22 Aug 2023 | AP01 | Appointment of Mr Edward Richard Fitch as a director on 22 August 2023 | |
| 10 Aug 2023 | AD01 | Registered office address changed from 1 Curzon Street London W1J 5HD England to 4th Floor 78 st James's Street London SW1A 1JB on 10 August 2023 | |
| 30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
| 24 May 2023 | AA | Full accounts made up to 31 December 2022 | |
| 30 Mar 2023 | SH19 |
Statement of capital on 30 March 2023
|
|
| 30 Mar 2023 | SH20 | Statement by Directors | |
| 30 Mar 2023 | CAP-SS | Solvency Statement dated 24/03/23 | |
| 30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
| 02 Mar 2023 | AP01 | Appointment of Mr Steve Xuereb as a director on 27 February 2023 |