CIOSF GENERAL PARTNER LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Dale Andrew Huxford as a director on 2024-09-19

View Document

18/07/2418 July 2024 Full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Appointment of Ms Sarah Victoria Talbot as a secretary on 2024-07-09

View Document

15/07/2415 July 2024 Termination of appointment of Dale Andrew Huxford as a secretary on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Ms Sarah Victoria Talbot as a director on 2024-07-09

View Document

12/04/2412 April 2024 Notification of Fse Fund Managers Limited as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Registered office address changed from Riverside House 4 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor Linea House Harvest Crescent Fleet GU51 2UZ on 2023-05-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-03-31

View Document

05/08/215 August 2021 Full accounts made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MS JULIE ELIZABETH SILVESTER

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BURCH

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR DALE ANDREW HUXFORD

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN MAYER

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SPENCER / 24/09/2018

View Document

06/06/186 June 2018 COMPANY NAME CHANGED FINANCE MIDLANDS LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVAN JONES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DEAN SCOTT MAYER

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR LIAM RORY EARLEY

View Document

28/05/1628 May 2016 COMPANY NAME CHANGED FSE SIA (PROGRAMME) LIMITED CERTIFICATE ISSUED ON 28/05/16

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MARK LOWRIE BURCH

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHONA MILNE

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MISS SHONA BISSET MILNE

View Document

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company