- Company Overview for LEGACY FORESIGHT LIMITED (06044558)
- Filing history for LEGACY FORESIGHT LIMITED (06044558)
- People for LEGACY FORESIGHT LIMITED (06044558)
- Charges for LEGACY FORESIGHT LIMITED (06044558)
- More for LEGACY FORESIGHT LIMITED (06044558)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
30 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
24 Aug 2024 | MA | Memorandum and Articles of Association | |
24 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
29 May 2024 | MR04 | Satisfaction of charge 060445580001 in full | |
24 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
09 Jan 2023 | TM01 | Termination of appointment of Margaret Denise Abdy as a director on 31 December 2022 | |
09 Jan 2023 | TM01 | Termination of appointment of Christopher Stephen Farmelo as a director on 31 December 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from Ashingate Novington Lane East Chiltington Lewes East Sussex BN7 3AU to The Gridiron Building Pancras Square London N1C 4AG on 3 November 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | PSC05 | Change of details for The Legacy Fundraising Group Limited as a person with significant control on 18 January 2021 | |
07 Jan 2022 | CH01 | Director's details changed for Mr Ashley Paul Rowthorn on 7 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
17 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | MR01 | Registration of charge 060445580001, created on 31 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Neil Philip Kirk as a director on 31 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Margaret Denise Abdy as a person with significant control on 31 March 2020 | |
01 Apr 2020 | TM02 | Termination of appointment of Margaret Denise Abdy as a secretary on 31 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Christopher Stephen Farmelo as a person with significant control on 31 March 2020 |