Advanced company searchLink opens in new window

FORESTS PHILANTHROPY ACTION NETWORK

Company number 06846598

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)
06 Apr 2016 CH01 Director's details changed for Nicholas Josefowitz on 14 March 2015
06 Apr 2016 CH01 Director's details changed for Lila Musser Preston on 14 March 2016
05 Apr 2016 AD02 Register inspection address has been changed to Elms Farm Hog Hill Winchelsea East Sussex TN36 4AH
05 Apr 2016 CH01 Director's details changed for George Pavlos Leventis on 14 March 2016
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
05 Nov 2015 AD01 Registered office address changed from Pear Tree Cottage 22 Sandygate Lane Horbling Sleaford Lincolnshire NG34 0PL to Elms Farm Hog Hill Winchelsea East Sussex TN36 4AH on 5 November 2015
09 Apr 2015 AR01 Annual return made up to 13 March 2015 no member list
09 Apr 2015 CH01 Director's details changed for Mr Stephen John Raymond Rumsey on 14 March 2014
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 13 March 2014 no member list
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 13 March 2013 no member list
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
24 Sep 2012 AD01 Registered office address changed from 3Rd Floor 9 Mandeville Place London W1U 3AY United Kingdom on 24 September 2012
10 Apr 2012 AR01 Annual return made up to 13 March 2012 no member list
06 Apr 2012 AD01 Registered office address changed from 93Rd Floor, Number 9 Mandeville Place London W1U 3AY on 6 April 2012
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 13 March 2011 no member list
12 May 2011 CH01 Director's details changed for Jason Scott on 11 May 2011
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 13 March 2010
29 Mar 2010 AD01 Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 29 March 2010
04 Mar 2010 MEM/ARTS Memorandum and Articles of Association
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2009 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH March 2023 under section 1088 of the Companies Act 2006