Advanced company searchLink opens in new window

FORESIGHT NF GP LIMITED

Company number 08571108

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 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
13 Sep 2018 AA Full accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
28 Nov 2017 AA Full accounts made up to 31 March 2017
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
12 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
12 Jul 2017 PSC02 Notification of Foresight Group Llp as a person with significant control on 6 April 2016
22 Nov 2016 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
26 Nov 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
22 Jul 2015 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
09 Feb 2015 AA Full accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
16 Jul 2014 CH04 Secretary's details changed for Foresight Fund Managers Limited on 12 May 2014
16 Jul 2014 CH01 Director's details changed for Mr Gary Fraser on 12 May 2014
16 Jul 2014 CH01 Director's details changed for Mr David Michael Hughes on 12 May 2014
16 Jul 2014 CH01 Director's details changed for Mr Russell George Healey on 12 May 2014
16 Jul 2014 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to The Shard 32 London Bridge Street London SE1 9SG on 16 July 2014
06 May 2014 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014
20 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
17 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17