Advanced company searchLink opens in new window

FRY CAPITAL PARTNERS FORESTRY LIMITED

Company number 09659882

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)
08 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
13 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
09 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Jun 2021 PSC05 Change of details for Fry Capital Partners Limited as a person with significant control on 4 February 2019
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
29 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
10 Aug 2017 PSC02 Notification of Fry Capital Partners Limited as a person with significant control on 30 June 2016
10 Aug 2017 PSC01 Notification of Edward Mark Somerset Milbank as a person with significant control on 30 June 2016
10 Aug 2017 PSC01 Notification of Andrew Phillip Howard as a person with significant control on 30 June 2016
01 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Aug 2016 AD01 Registered office address changed from 17a Bryanston Mews East Bryanston Mews East London W1H 2DB England to 43 Coniscliffe Road Darlington County Durham DL3 7EH on 9 August 2016
02 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3
02 Aug 2016 AD01 Registered office address changed from 42 Berkeley Square London W1J 5AW United Kingdom to 17a Bryanston Mews East Bryanston Mews East London W1H 2DB on 2 August 2016
17 Dec 2015 AP01 Appointment of Mr Edward Mark Somerset Milbank as a director on 26 June 2015
16 Dec 2015 AP01 Appointment of Mr Andrew Phillip Howard as a director on 26 June 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 3