F & P PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Registered office address changed from 2 2 Water Street Stamford Lincs PE9 2NJ England to 2 Water Street Stamford PE9 2NJ on 2024-04-22

View Document

11/04/2411 April 2024 Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 2 2 Water Street Stamford Lincs PE9 2NJ on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/01/2129 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 CESSATION OF ALEXANDRA HAYLEY FRECKINGHAM AS A PSC

View Document

08/06/208 June 2020 CESSATION OF ALISON PEPPERDINE AS A PSC

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH DAVID PEPPERDINE / 06/01/2019

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SIMON FRECKINGHAM

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 ADOPT ARTICLES 06/01/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 9B UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW UNITED KINGDOM

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA HAYLEY FRECKINGHAM

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON PEPPERDINE

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FRECKINGHAM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID PEPPERDINE / 01/12/2015

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BENJAMIN SIMON FRECKINGHAM

View Document

20/10/1520 October 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