FRANK WHITTLE PARTNERSHIP LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type total exemption full. 2022-10-13 View Report
Confirmation statement. Statement with updates. 2022-05-04 View Report
Persons with significant control. Notification date: 2022-04-28. Psc name: Fwp Group Limited. 2022-05-04 View Report
Persons with significant control. Psc name: Martin Frank Whittle. Cessation date: 2022-04-28. 2022-05-04 View Report
Persons with significant control. Psc name: David Robinson. Cessation date: 2022-04-28. 2022-05-04 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Neil Ainsworth. 2022-05-04 View Report
Officers. Appointment date: 2022-04-28. Officer name: Mr Brent Clayton. 2022-05-04 View Report
Officers. Officer name: Mr Christopher Daniel Thompson. Appointment date: 2022-04-28. 2022-05-04 View Report
Officers. Officer name: Martin Frank Whittle. Termination date: 2022-04-28. 2022-05-04 View Report
Resolution. Description: Resolutions. 2022-04-28 View Report
Capital. Capital alter shares redemption statement of capital. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Capital. Capital alter shares redemption statement of capital. 2021-04-29 View Report
Resolution. Description: Resolutions. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Persons with significant control. Psc name: Mr Martin Frank Whittle. Change date: 2020-11-23. 2020-11-25 View Report
Officers. Change date: 2020-11-25. Officer name: Mr Martin Frank Whittle. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Resolution. Description: Resolutions. 2020-04-22 View Report
Capital. Capital alter shares redemption statement of capital. 2020-04-20 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Mortgage. Charge number: 099023410001. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Resolution. Description: Resolutions. 2019-04-24 View Report
Capital. Capital alter shares redemption statement of capital. 2019-04-24 View Report
Mortgage. Charge number: 099023410002. Charge creation date: 2019-01-21. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Capital. Capital alter shares redemption statement of capital. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Capital. Capital alter shares redemption statement of capital. 2017-09-01 View Report
Resolution. Description: Resolutions. 2017-09-01 View Report
Accounts. Accounts type small. 2017-08-17 View Report
Capital. Capital variation of rights attached to shares. 2017-08-01 View Report
Resolution. Description: Resolutions. 2017-07-26 View Report
Officers. Change date: 2016-12-03. Officer name: Mr David Robinson. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Change account reference date company current extended. 2016-07-29 View Report
Capital. Capital allotment shares. 2016-06-08 View Report
Resolution. Description: Resolutions. 2016-05-19 View Report
Capital. Capital variation of rights attached to shares. 2016-05-07 View Report
Address. Old address: Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England. New address: 6 & 7 Ribblesdale Place Preston PR1 3NA. Change date: 2016-03-17. 2016-03-17 View Report
Mortgage. Charge number: 099023410001. Charge creation date: 2016-01-31. 2016-02-05 View Report
Incorporation. Capital: GBP 100 2015-12-04 View Report