- Company Overview for FAVERSHAM LITERARY FESTIVAL CIC (11121076)
- Filing history for FAVERSHAM LITERARY FESTIVAL CIC (11121076)
- People for FAVERSHAM LITERARY FESTIVAL CIC (11121076)
- More for FAVERSHAM LITERARY FESTIVAL CIC (11121076)
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) |
---|---|---|---|
18 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
17 Nov 2021 | AD01 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 8 Stone Street Faversham Kent ME13 8PT on 17 November 2021 | |
29 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
29 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | TM02 | Termination of appointment of Louise Julia Frith as a secretary on 10 March 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Louise Julia Frith as a director on 10 March 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of a secretary | |
11 Mar 2020 | TM01 | Termination of appointment of a director | |
10 Mar 2020 | AP01 | Appointment of Mr Mark Scott as a director on 6 March 2020 | |
10 Mar 2020 | AP03 | Appointment of Mrs Amanda Marie Dackombe as a secretary on 6 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from 73 Athelstan Road Faversham Kent ME13 8QR to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 3 April 2018 | |
21 Dec 2017 | CICINC | Incorporation of a Community Interest Company |