Advanced company searchLink opens in new window

FELLOWSHIP HOUSE GOVERNORS LIMITED

Company number 00530031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
31 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
28 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Clive Amos as a director on 20 January 2022
28 Oct 2021 AD01 Registered office address changed from 14 Briar Road Kenton Harrow HA3 0DR England to 24 Chester Gibbons Green London Colney St. Albans Hertfordshire AL2 1HE on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mr Ricahrd William Jones as a person with significant control on 28 October 2021
06 Aug 2021 TM02 Termination of appointment of Richard David Nathan as a secretary on 1 August 2021
05 Aug 2021 PSC07 Cessation of Selwyn Jacoby Foreman as a person with significant control on 1 August 2021
05 Aug 2021 TM01 Termination of appointment of Richard David Nathan as a director on 1 August 2021
05 Aug 2021 AP01 Appointment of Mr Francis Nnochiri Uwaechi as a director on 1 August 2021
05 Aug 2021 PSC01 Notification of Ricahrd William Jones as a person with significant control on 1 August 2021
05 Aug 2021 TM01 Termination of appointment of Selwyn Jacoby Foreman as a director on 1 August 2021
05 Aug 2021 AP03 Appointment of Mrs Toni Ruth Finkel as a secretary on 1 August 2021
27 Apr 2021 AA Accounts for a small company made up to 30 June 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
04 May 2020 TM01 Termination of appointment of David Alexander Storrie as a director on 1 May 2020
24 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
12 Dec 2019 MA Memorandum and Articles of Association
12 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2019 AA Micro company accounts made up to 30 June 2019
19 Nov 2019 TM01 Termination of appointment of Francis Nnochiri Uwaechi as a director on 19 November 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association