Advanced company searchLink opens in new window

FOSTER + PARTNERS LIMITED

Company number 01644989

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)
26 Feb 2010 CH01 Director's details changed for Andrew Bow on 23 February 2010
26 Feb 2010 CH01 Director's details changed for Professor Stefan Behling on 23 February 2010
26 Feb 2010 CH01 Director's details changed for Spencer Thomas De Grey on 23 February 2010
17 Aug 2009 AA Full accounts made up to 30 April 2009
13 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Feb 2009 288c Director's change of particulars / foster of thames bank om / 12/02/2007
04 Sep 2008 288b Appointment terminated director and secretary graham phillips
04 Sep 2008 AA Full accounts made up to 30 April 2008
04 Sep 2008 AA Group of companies' accounts made up to 30 April 2007
28 Aug 2008 363a Return made up to 31/01/08; full list of members
28 Aug 2008 288c Director's change of particulars / mouzhan majidi / 31/01/2008
07 Nov 2007 288a New director appointed
06 Nov 2007 MEM/ARTS Memorandum and Articles of Association
22 Jun 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2007 AA Group of companies' accounts made up to 30 April 2006
06 Jun 2007 MEM/ARTS Memorandum and Articles of Association
30 May 2007 403a Declaration of satisfaction of mortgage/charge
30 May 2007 403a Declaration of satisfaction of mortgage/charge
30 May 2007 155(6)a Declaration of assistance for shares acquisition
30 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Snr facilities agreemen 09/05/07
30 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 May 2007 395 Particulars of mortgage/charge
18 May 2007 288b Director resigned
21 Mar 2007 403a Declaration of satisfaction of mortgage/charge