- Company Overview for THE FOYER FEDERATION (02699839)
- Filing history for THE FOYER FEDERATION (02699839)
- People for THE FOYER FEDERATION (02699839)
- More for THE FOYER FEDERATION (02699839)
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) |
---|---|---|---|
05 Oct 2021 | CH01 | Director's details changed for Mrs Catherine Sarah Gillespie on 5 October 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Andrew John Croft on 5 October 2021 | |
05 Oct 2021 | CH03 | Secretary's details changed for Mrs Rachel Elizabeth Middleton on 5 October 2021 | |
05 Oct 2021 | CH03 | Secretary's details changed for Mrs Rachel Elizabeth Middleton on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Social Enterprise Uk the Fire Station Tooley Street London SE1 2HZ England to Work.Life Core Building 30 Brown Street Manchester M2 1DH on 5 October 2021 | |
15 Sep 2021 | AP01 | Appointment of Miss Fiona Jia Ying Lin as a director on 15 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
14 Jan 2021 | AP03 | Appointment of Mrs Rachel Elizabeth Middleton as a secretary on 7 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Kathy Gilmore as a director on 10 December 2020 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Oct 2020 | AP01 | Appointment of Ms Joanne Rich as a director on 28 September 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Peter Morley-Watts as a director on 1 June 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Caitlan Wolsey as a secretary on 21 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
27 Mar 2020 | AP01 | Appointment of Mr Andrew Ward as a director on 20 March 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Peter Morely-Watts on 3 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Pete Watts on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mrs Catherine Sarah Gillespie as a director on 18 January 2020 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Barbara Kasumu as a director on 10 October 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Social Enterprise Uk the Fire Station Tooley Street London SE1 2HZ on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Karen Chambers as a director on 18 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Jess Rumble as a director on 18 September 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
07 Jun 2019 | AP01 | Appointment of Ms Bernice Williams as a director on 14 December 2018 |