Advanced company searchLink opens in new window

FARRINGDON STREET PARTNERS LIMITED

Company number 07682337

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)
23 May 2016 AP03 Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016
04 May 2016 TM02 Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
23 Oct 2013 TM01 Termination of appointment of Dermot Mcdonogh as a director
22 Oct 2013 AP01 Appointment of Mr Michael Holmes as a director
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
09 Jul 2013 TM01 Termination of appointment of Trevor Smith as a director
17 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director
06 Dec 2012 CERTNM Company name changed farringdon street property partners LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
06 Dec 2012 CONNOT Change of name notice
04 Dec 2012 CERTNM Company name changed goldman sachs property partners LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
04 Dec 2012 CONNOT Change of name notice
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Trevor Alexander Smith as a director
01 Feb 2012 AP01 Appointment of Shaun Anthony Collins as a director
01 Feb 2012 AP03 Appointment of Deian Wyn Rhys as a secretary
30 Jan 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
27 Jun 2011 CH01 Director's details changed for Mr Gavin Willis on 24 June 2011
24 Jun 2011 NEWINC Incorporation