- Company Overview for FAITH IN PUBLIC LTD (11134849)
- Filing history for FAITH IN PUBLIC LTD (11134849)
- People for FAITH IN PUBLIC LTD (11134849)
- Registers for FAITH IN PUBLIC LTD (11134849)
- More for FAITH IN PUBLIC LTD (11134849)
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) |
---|---|---|---|
11 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
14 Jan 2021 | AD03 | Register(s) moved to registered inspection location Acland House Yard 2 Stricklandgate Kendal LA9 4nd | |
14 Jan 2021 | AD02 | Register inspection address has been changed to Acland House Yard 2 Stricklandgate Kendal LA9 4nd | |
07 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
07 Jan 2021 | PSC07 | Cessation of Mark John Henrik Meynell as a person with significant control on 24 November 2020 | |
07 Jan 2021 | PSC07 | Cessation of Sarah Latham as a person with significant control on 24 November 2020 | |
07 Jan 2021 | PSC07 | Cessation of David Carl Landrum as a person with significant control on 19 August 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of David Carl Landrum as a director on 19 August 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Alasdair Iain Henderson as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mrs Stephanie Mary Archer as a director on 24 November 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 84 Chantry Road Chessington KT9 1JS England to First Floor 10 Queen Street Place London EC4R 1BE on 22 July 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 84 Chantry Road Chessington KT9 1JS on 31 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
03 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 |