Advanced company searchLink opens in new window

FACADE PROMOTIONS LIMITED

Company number 04670742

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 PSC07 Cessation of David Peter Wright as a person with significant control on 30 March 2020
24 Nov 2020 PSC07 Cessation of Janice Gail Wright as a person with significant control on 30 March 2020
24 Nov 2020 PSC01 Notification of Peter David Wright as a person with significant control on 30 March 2020
24 Nov 2020 CH01 Director's details changed for Mr Peter David Wright on 24 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 May 2017 CH01 Director's details changed for Mr Peter David Wright on 9 May 2017
10 May 2017 TM01 Termination of appointment of Janice Gail Wright as a director on 1 May 2017
09 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
16 Nov 2016 TM02 Termination of appointment of Karen Bester as a secretary on 15 November 2016
15 Nov 2016 AP04 Appointment of Wellesley Services Limited as a secretary on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from 12 the Green St Leonards on Sea East Sussex TN38 0SU to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 15 November 2016
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016