Advanced company searchLink opens in new window

THE FORGIVENESS PROJECT

Company number 05042288

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)
01 Apr 2010 CH01 Director's details changed for Mrs Judith Susan Ironside on 12 February 2010
01 Apr 2010 CH01 Director's details changed for Brenda Allanson on 12 February 2010
31 Dec 2009 AD01 Registered office address changed from 34 Summerfield Avenue London NW6 6JY on 31 December 2009
31 Dec 2009 AP01 Appointment of Caroline Mary Shea as a director
31 Dec 2009 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
11 Dec 2009 AA Partial exemption accounts made up to 28 February 2009
28 Oct 2009 TM01 Termination of appointment of Sara Scott as a director
30 Mar 2009 363a Annual return made up to 12/02/09
13 Feb 2009 288b Appointment terminated director bernard trude
08 Sep 2008 AA Partial exemption accounts made up to 29 February 2008
17 Jun 2008 363a Annual return made up to 12/02/08
09 May 2008 288a Director appointed mark engelman
09 May 2008 288b Appointment terminated secretary mark engelman
11 Apr 2008 288c Secretary's change of particulars / mark engelman / 12/12/2007
11 Apr 2008 288c Director's change of particulars / sara sutt / 11/04/2008
11 Apr 2008 288b Appointment terminated director andrew cussins
15 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
21 Dec 2007 288a New director appointed
21 Dec 2007 288a New director appointed
21 Dec 2007 288a New director appointed
21 Dec 2007 288a New director appointed
04 Jul 2007 AA Partial exemption accounts made up to 28 February 2007
01 Mar 2007 363a Annual return made up to 12/02/07
05 Oct 2006 AA Partial exemption accounts made up to 28 February 2006