Download leads from Nexok and grow your business. Find out more

Finance In Partnership Limited

Documents

Total Documents107
Total Pages351

Filing History

28 September 2023Micro company accounts made up to 31 December 2022
24 August 2023Confirmation statement made on 13 August 2023 with no updates
24 August 2023Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to 26 Bramble Gardens Burgess Hill RH15 8UQ on 24 August 2023
29 December 2022Total exemption full accounts made up to 31 December 2021
27 October 2022Director's details changed for Mr Murray Booker on 11 October 2022
27 October 2022Director's details changed for Mr Murray Booker on 11 October 2022
27 October 2022Secretary's details changed for Christine Booker on 11 October 2022
27 October 2022Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 225 London Road Burgess Hill West Sussex RH15 9QU on 27 October 2022
31 August 2022Change of details for Mr Murray Booker as a person with significant control on 26 August 2022
30 August 2022Change of details for Mrs Christine Booker as a person with significant control on 26 August 2022
30 August 2022Confirmation statement made on 13 August 2022 with no updates
30 August 2022Secretary's details changed for Christine Booker on 26 August 2022
30 August 2022Director's details changed for Mr Murray Booker on 26 August 2022
30 September 2021Micro company accounts made up to 31 December 2020
16 August 2021Change of details for Mr Murray Booker as a person with significant control on 13 August 2021
13 August 2021Confirmation statement made on 13 August 2021 with no updates
13 August 2021Change of details for Mrs Christine Booker as a person with significant control on 13 August 2021
13 August 2021Cessation of Murray Booker as a person with significant control on 13 August 2021
10 June 2021Change of details for Mr Murray Booker as a person with significant control on 1 June 2021
9 June 2021Director's details changed for Mr Murray Booker on 1 June 2021
9 June 2021Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 June 2021
3 December 2020Micro company accounts made up to 31 December 2019
17 August 2020Confirmation statement made on 14 August 2020 with updates
27 September 2019Micro company accounts made up to 31 December 2018
14 August 2019Confirmation statement made on 14 August 2019 with updates
31 July 2019Director's details changed for Mr Murray Booker on 26 April 2019
29 April 2019Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE England to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 29 April 2019
21 September 2018Micro company accounts made up to 31 December 2017
4 September 2018Confirmation statement made on 14 August 2018 with updates
6 September 2017Notification of Murray Booker as a person with significant control on 1 April 2017
6 September 2017Notification of Murray Booker as a person with significant control on 1 April 2017
6 September 2017Confirmation statement made on 14 August 2017 with updates
6 September 2017Confirmation statement made on 14 August 2017 with updates
19 August 2017Total exemption full accounts made up to 31 December 2016
19 August 2017Total exemption full accounts made up to 31 December 2016
22 May 2017Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 63 High Street Hurstpierpoint West Sussex BN6 9RE on 22 May 2017
22 May 2017Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 63 High Street Hurstpierpoint West Sussex BN6 9RE on 22 May 2017
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
15 August 2016Confirmation statement made on 14 August 2016 with updates
15 August 2016Confirmation statement made on 14 August 2016 with updates
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
22 August 2014Registered office address changed from 14/16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014
22 August 2014Registered office address changed from 14/16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
25 January 2013Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 25 January 2013
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
25 January 2013Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 25 January 2013
4 November 2012Termination of appointment of Lloyd Booker as a director
4 November 2012Termination of appointment of Lloyd Booker as a director
29 May 2012Accounts for a dormant company made up to 31 July 2011
29 May 2012Accounts for a dormant company made up to 31 July 2011
24 April 2012Appointment of Mr Lloyd Booker as a director
24 April 2012Appointment of Mr Lloyd Booker as a director
16 April 2012Termination of appointment of Mary Powell as a secretary
16 April 2012Termination of appointment of Mary Powell as a secretary
19 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012
19 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012
8 March 2012Appointment of Christine Booker as a secretary
8 March 2012Appointment of Christine Booker as a secretary
7 March 2012Termination of appointment of Mary Powell as a director
7 March 2012Termination of appointment of Mary Powell as a director
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 100
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 100
9 December 2011Change of name notice
9 December 2011Company name changed 4M capital LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
9 December 2011Company name changed 4M capital LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
9 December 2011Change of name notice
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
28 March 2011Accounts for a dormant company made up to 31 July 2010
28 March 2011Accounts for a dormant company made up to 31 July 2010
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
17 June 2010Termination of appointment of Mark Quinn as a director
17 June 2010Termination of appointment of Mark Quinn as a director
9 March 2010Accounts for a dormant company made up to 31 July 2009
9 March 2010Accounts for a dormant company made up to 31 July 2009
14 September 2009Return made up to 02/07/09; full list of members
14 September 2009Return made up to 02/07/09; full list of members
24 June 2009Company name changed supply chain finance (uk) LIMITED\certificate issued on 27/06/09
24 June 2009Company name changed supply chain finance (uk) LIMITED\certificate issued on 27/06/09
25 July 2008Director and secretary appointed mary elizabeth powell
25 July 2008Director and secretary appointed mary elizabeth powell
25 July 2008Director appointed murray booker
25 July 2008Director appointed mark quinn
25 July 2008Director appointed mark quinn
25 July 2008Director appointed murray booker
3 July 2008Appointment terminated director brighton director LIMITED
3 July 2008Appointment terminated director brighton director LIMITED
2 July 2008Incorporation
2 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed