- Company Overview for WHITE FEATHER FOUNDATION LIMITED (06322357)
- Filing history for WHITE FEATHER FOUNDATION LIMITED (06322357)
- People for WHITE FEATHER FOUNDATION LIMITED (06322357)
- More for WHITE FEATHER FOUNDATION LIMITED (06322357)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
16 Aug 2022 | PSC01 | Notification of Julian Charles John Lennon as a person with significant control on 1 July 2021 | |
16 Aug 2022 | PSC07 | Cessation of Patrick Cousins as a person with significant control on 1 July 2021 | |
07 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
06 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
08 Sep 2020 | TM02 | Termination of appointment of Dhaksha Shanmugathas as a secretary on 7 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
27 Mar 2020 | TM01 | Termination of appointment of Patrick Cousins as a director on 20 February 2020 | |
27 Mar 2020 | AP01 | Appointment of Mrs Alison Conley as a director on 20 February 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 | |
19 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
10 Jun 2019 | PSC01 | Notification of Patrick Cousins as a person with significant control on 6 April 2016 | |
10 Jun 2019 | PSC07 | Cessation of John Cousins as a person with significant control on 6 April 2016 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates |