- Company Overview for FACE THE WORLD C.I.C. (06245161)
- Filing history for FACE THE WORLD C.I.C. (06245161)
- People for FACE THE WORLD C.I.C. (06245161)
- Charges for FACE THE WORLD C.I.C. (06245161)
- More for FACE THE WORLD C.I.C. (06245161)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
08 Oct 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
07 Jul 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
15 Jan 2014 | AD01 | Registered office address changed from C/O Face the World Ltd Westminster Chambers 7 Hunter Street Chester Cheshire CH1 2HR England on 15 January 2014 | |
10 Jul 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
19 Jul 2011 | CH03 | Secretary's details changed for Mr Paul Nash on 14 July 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from 11 Bunce Street Chester CH1 2DF England on 14 July 2011 | |
14 Jul 2011 | CH03 | Secretary's details changed for Mr Paul Nash on 12 July 2011 | |
06 Jul 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2010 | CH01 | Director's details changed for Liz Badger on 23 December 2010 | |
23 Dec 2010 | CH03 | Secretary's details changed for Mr Paul Nash on 23 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from 2a Kings Buildings King Street Chester CH1 2AJ United Kingdom on 23 December 2010 | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |