Advanced company searchLink opens in new window

THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA

Company number 03447992

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)
22 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
16 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
16 Oct 2022 TM01 Termination of appointment of Andrew Carrick Smith as a director on 12 October 2022
12 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
11 Oct 2021 AP01 Appointment of Rosemary Ann Dodd as a director on 1 October 2021
11 Oct 2021 CH03 Secretary's details changed for Ms Alexandra Astrid Josephine Valmarana on 10 October 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
05 Dec 2020 AD02 Register inspection address has been changed from 47 Portland Street St. Albans AL3 4RA England to The Courtyard, Fulham Palace Bishops Avenue London SW6 6EA
30 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
25 Jul 2019 TM01 Termination of appointment of Sara Johnston Crofts as a director on 14 February 2019
25 Jul 2019 TM02 Termination of appointment of Sara Johnston Crofts as a secretary on 14 February 2019
25 Jul 2019 AP03 Appointment of Ms Alexandra Astrid Josephine Valmarana as a secretary on 14 February 2019
25 Jul 2019 AP01 Appointment of Ms Alexandra Astrid Josephine Valmarana as a director on 14 February 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
12 Feb 2018 CH01 Director's details changed for Sara Johnston Crofts on 12 February 2018
12 Feb 2018 CH03 Secretary's details changed for Ms Sara Johnston Crofts on 12 February 2018
06 Feb 2018 AD02 Register inspection address has been changed from Holdfast House Holdfast Lane Haslemere Surrey GU27 2EU United Kingdom to 47 Portland Street St. Albans AL3 4RA
06 Feb 2018 TM01 Termination of appointment of John Edmund Pheasant as a director on 17 January 2018
06 Feb 2018 TM01 Termination of appointment of Felicia Pheasant as a director on 17 January 2018