Advanced company searchLink opens in new window

FOUNDATION OF LIGHT

Company number 04243171

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Jan 2018 MR01 Registration of charge 042431710004, created on 21 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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