Advanced company searchLink opens in new window

FINSHORE PARTNERS LIMITED

Company number 08053804

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)
09 May 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
19 Apr 2024 MR01 Registration of charge 080538040005, created on 4 April 2024
01 Feb 2024 AP01 Appointment of Ms Fiona Anne Chisholm as a director on 1 February 2024
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
16 Dec 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
16 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The actions of the director to be authorised 30/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That christopher halliday and amanda hawkins be authorized to take part in, count in the quorum for, and vote on the business of a meeting of the directors notwithstanding their interests in the business of the meeting. 30/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2022 TM01 Termination of appointment of Amanda Ann Hawkins as a director on 30 September 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
11 Apr 2019 CH01 Director's details changed for Ms Amanda Ann Hawkins on 10 April 2019
18 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of articles not allowing a director from counting in quorum and voting be disapplied/security documents/section 239(6)(a) companies act 2006 31/08/2018
20 Sep 2018 PSC02 Notification of Finshore Partners Group Limited as a person with significant control on 31 August 2018
20 Sep 2018 PSC07 Cessation of Christopher David Halliday as a person with significant control on 31 August 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Actions taken ratified 31/08/2018
12 Sep 2018 PSC07 Cessation of Pam Woolfenden as a person with significant control on 31 August 2018
12 Sep 2018 PSC07 Cessation of David Julian Edwin King as a person with significant control on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Pam Woolfenden as a director on 31 August 2018