FF&P PARTNERSHIP ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/129 November 2012 DIRECTOR APPOINTED JEREMY ST GEORGE SHACKLOCK

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNS

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY CELIA SCOTT

View Document

01/11/101 November 2010 DIRECTOR APPOINTED KATHARINE DIANA MUNDAY

View Document

01/11/101 November 2010 SECRETARY APPOINTED KATHARINE DIANA MUNDAY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR CELIA SCOTT

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 ADOPT ARTICLES 29/06/2010

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENNS / 30/11/2009

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
ELY HOUSE
37 DOVER STREET
LONDON
W1S 4NJ

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CELIA STONE / 15/11/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
222 GRAYS INN ROAD
LONDON
WC1X 8XF

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED
STOREPOLE LIMITED
CERTIFICATE ISSUED ON 14/05/03

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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