Advanced company searchLink opens in new window

SOLACE SURVIVING EXILE AND PERSECUTION

Company number 04733478

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 Jul 2022 TM01 Termination of appointment of Ian Alexander Fairley as a director on 20 June 2022
26 Jul 2022 TM01 Termination of appointment of Delyth Burch as a director on 1 September 2020
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Headingley Enterprise and Arts Centre Bennett Road Leeds LS6 3HN England to Manor House 1 Manor Street Leeds West Yorkshire LS7 1PZ on 10 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 AD01 Registered office address changed from Oak House Park Lane Leeds LS3 1EL England to Headingley Enterprise and Arts Centre Bennett Road Leeds LS6 3HN on 14 October 2019
14 Oct 2019 AP01 Appointment of Ms Delyth Burch as a director on 12 June 2019
14 Oct 2019 TM01 Termination of appointment of Joanna Helen Newell as a director on 10 September 2019
22 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
24 Jan 2019 AP01 Appointment of Professor Gary Martin Staffell Craig as a director on 12 June 2018
24 Jan 2019 TM01 Termination of appointment of Alois Charura as a director on 12 December 2018
24 Jan 2019 AP01 Appointment of Mr Ian Alexander Fairley as a director on 12 June 2018
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 TM01 Termination of appointment of Victoria Christine Naomi Betton as a director on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mrs Victoria Christine Naomi Betton on 19 July 2018
19 Jul 2018 AP01 Appointment of Ms Joanna Clare Habib as a director on 5 December 2017
11 Jul 2018 AD01 Registered office address changed from 150 Suite 2, Bank House 150 Roundhay Road Leeds LS8 5LJ England to Oak House Park Lane Leeds LS3 1EL on 11 July 2018
05 Jul 2018 TM02 Termination of appointment of Peter Hew Coltman as a secretary on 5 December 2017
05 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Jul 2018 AP01 Appointment of Ms Victoria Christine Naomi Betton as a director on 7 March 2017
05 Jul 2018 TM01 Termination of appointment of Peter Hew Coltman as a director on 5 December 2017