- Company Overview for FOUNDATION OF LIGHT (04243171)
- Filing history for FOUNDATION OF LIGHT (04243171)
- People for FOUNDATION OF LIGHT (04243171)
- Charges for FOUNDATION OF LIGHT (04243171)
- Registers for FOUNDATION OF LIGHT (04243171)
- More for FOUNDATION OF LIGHT (04243171)
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) |
---|---|---|---|
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
28 Jun 2019 | CH01 | Director's details changed for Lady Tanni Carys Davina Grey-Thompson on 28 June 2019 | |
06 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
05 Apr 2019 | AP01 | Appointment of Mr Stewart James Donald as a director on 30 November 2018 | |
05 Apr 2019 | AP01 | Appointment of Lady Tanni Carys Davina Grey-Thompson as a director on 30 November 2018 | |
04 Apr 2019 | AP04 | Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 5 March 2019 | |
05 Mar 2019 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 5 March 2019 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Stephen Cram on 17 September 2018 | |
30 Aug 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 August 2018 | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Aug 2018 | AD01 | Registered office address changed from Beacon of Light Vaux Brewery Way Stadium Park Sunderland SR5 1SU England to Beacon of Light Stadium Park Sunderland SR5 1SN on 3 August 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Peter Vardy as a director on 3 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr George Clarke on 3 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Stadium of Light Sunderland Tyne & Wear SR5 1SU to Beacon of Light Vaux Brewery Way Stadium Park Sunderland SR5 1SU on 3 July 2018 | |
28 Jun 2018 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
28 Jun 2018 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
22 May 2018 | MR01 | Registration of charge 042431710005, created on 21 May 2018 | |
09 Jan 2018 | MR04 | Satisfaction of charge 042431710004 in full | |
02 Jan 2018 | MR01 | Registration of charge 042431710003, created on 21 December 2017 | |
02 Jan 2018 | MR01 |
Registration of charge 042431710002, created on 21 December 2017
|
|
02 Jan 2018 | MR01 |
Registration of charge 042431710004, created on 21 December 2017
|
|
06 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 Jul 2017 | MR01 | Registration of charge 042431710001, created on 24 July 2017 | |
06 Jul 2017 | PSC08 | Notification of a person with significant control statement |