Advanced company searchLink opens in new window

FAITHDEAN PLC

Company number 01389235

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)
04 Oct 2024 AA Full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
09 Feb 2023 PSC02 Notification of Faithdean Holdings Limited as a person with significant control on 10 June 2020
09 Feb 2023 PSC07 Cessation of David Malcolm South as a person with significant control on 10 June 2020
09 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
06 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
05 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
02 Dec 2020 MR04 Satisfaction of charge 6 in full
18 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
06 May 2020 SH10 Particulars of variation of rights attached to shares
06 May 2020 SH08 Change of share class name or designation
23 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
06 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
21 Feb 2019 CH01 Director's details changed for Mr David Malcolm South on 20 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Robert Spencer Davie on 20 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Anthony Steven Groves on 20 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Andrew Robert Fraser on 20 February 2019
21 Feb 2019 CH03 Secretary's details changed for Mr Stephen John Hocking on 20 February 2019
15 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
11 Oct 2018 TM01 Termination of appointment of Spenser Lewis Mills as a director on 7 September 2018
28 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
30 Jan 2018 AD01 Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Unit 12, the Oaks Revenge Road Lordswood Chatham Kent ME5 8LF on 30 January 2018