Advanced company searchLink opens in new window

PAGAN FEDERATION

Company number 04056879

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)
10 Aug 2018 CH01 Director's details changed for Mr Robin Taylor on 28 July 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
13 May 2018 AD01 Registered office address changed from Ozkan Accountants, Suite 1, the Werks 45 Church Road Hove BN3 2BE England to C/O Ozkan Accountants 2nd Floor, Suite 12, Vantage Point New England Road Brighton BN1 4GW on 13 May 2018
13 May 2018 TM01 Termination of appointment of David Thomas Spofforth as a director on 1 May 2018
06 Apr 2018 AP01 Appointment of Mr Richard John Blackett as a director on 24 March 2018
11 Jan 2018 AD01 Registered office address changed from C/O Nld Accountancy, Suite 1, the Werks 45 Church Road Hove East Sussex BN3 2BE to Ozkan Accountants, Suite 1, the Werks 45 Church Road Hove BN3 2BE on 11 January 2018
03 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
05 May 2017 AP01 Appointment of Ms Jennifer Elizabeth Anderson as a director on 22 April 2017
05 May 2017 AP01 Appointment of Mr Andrew Troszok as a director on 22 April 2017
05 May 2017 AP01 Appointment of Ms Andrea Jane Merry as a director on 22 April 2017
06 Apr 2017 TM01 Termination of appointment of Adam Pamment as a director on 31 March 2017
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 TM01 Termination of appointment of Louise Park as a director on 17 March 2016
24 Mar 2016 TM01 Termination of appointment of Kathryn Lucile Macintyre as a director on 18 March 2016
24 Mar 2016 TM01 Termination of appointment of John Macintyre as a director on 16 March 2016
16 Sep 2015 AR01 Annual return made up to 22 August 2015 no member list
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Mar 2015 TM01 Termination of appointment of Lynn Michelle Hull as a director on 3 March 2015
17 Mar 2015 TM02 Termination of appointment of Lynn Michelle Hull as a secretary on 3 March 2015
17 Sep 2014 AR01 Annual return made up to 22 August 2014 no member list
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 May 2014 AP03 Appointment of Mrs Lynn Michelle Hull as a secretary
20 May 2014 TM02 Termination of appointment of Belinda Winder as a secretary