Advanced company searchLink opens in new window

THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY

Company number 03952377

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)
26 Apr 2016 AP01 Appointment of Imam Qazi Abdul Mateen as a director on 21 March 2016
25 Apr 2016 AR01 Annual return made up to 16 March 2016 no member list
25 Apr 2016 TM01 Termination of appointment of Laow Panyasdhammawithet as a director on 5 November 2015
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 16 March 2015 no member list
27 Apr 2015 AP01 Appointment of Mr Ian Christopher George Woodley as a director on 31 March 2015
16 Jan 2015 AP01 Appointment of Mr Graham Falgate as a director on 5 November 2014
16 Jan 2015 TM01 Termination of appointment of Muhammad Manazir Ahsan as a director on 5 January 2015
16 Jan 2015 AP01 Appointment of Mr Nick Slade as a director on 5 November 2014
16 Jan 2015 TM01 Termination of appointment of Harindra Deepal Punchihewa as a director on 5 January 2015
16 Jan 2015 AP01 Appointment of Mrs Ruth Philippa Dolby as a director on 5 November 2014
16 Jan 2015 CH01 Director's details changed for The Ven Dr Phra Maha Laow Panyasiri on 5 January 2015
16 Jan 2015 AP01 Appointment of Mrs Maryam Djavid as a director on 5 November 2014
13 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 16 March 2014 no member list
06 May 2014 AP01 Appointment of Mr Gavin James Freeman as a director
02 May 2014 AP01 Appointment of Mr Soshain Bali as a director
02 May 2014 TM01 Termination of appointment of Wendi Momen as a director
02 May 2014 TM01 Termination of appointment of Raj Bali as a director
02 May 2014 TM01 Termination of appointment of Malcolm Weisman as a director
02 May 2014 TM01 Termination of appointment of Paul Bridges as a director
15 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 16 March 2013 no member list
30 Apr 2013 AD02 Register inspection address has been changed from C/O Jennings Perks & Co Solicitors Lloyd House Chambers 3 High Street Aldridge Walsall West Midlands WS9 8LX England
12 Nov 2012 TM02 Termination of appointment of Kian Golestani as a secretary