Advanced company searchLink opens in new window

FAIR4ALL FINANCE LIMITED

Company number 11810533

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)
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Sep 2023 PSC02 Notification of The Oversight Trust - Assets for the Common Good as a person with significant control on 3 December 2019
22 Aug 2023 PSC07 Cessation of The Oversight Trust as a person with significant control on 21 August 2023
01 Aug 2023 AA Accounts for a small company made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Feb 2021 PSC05 Change of details for The Big Society Trust as a person with significant control on 17 August 2020
15 Dec 2020 RP04AP01 Second filing for the appointment of Ria Bailes as a director
22 Sep 2020 AA Full accounts made up to 31 December 2019
01 Jun 2020 AP01 Appointment of Ms Jennifer Riddell Rademaker as a director on 1 June 2020
01 Jun 2020 AP01 Appointment of Ms Fozia Tanvir Irfan as a director on 1 June 2020
01 Jun 2020 AP01 Appointment of Ms Ria Bailes as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2020
01 Jun 2020 AP01 Appointment of Mr Michael Connelly Anderson as a director on 1 June 2020
15 May 2020 CH01 Director's details changed for Ms Linda Stevens on 15 May 2020
15 May 2020 CH01 Director's details changed for Ms Sacha Veronica Romanovitch on 15 May 2020
15 May 2020 CH01 Director's details changed for Sir Leigh Warren Lewis on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr James Frederick Alexander Invine on 15 May 2020
15 May 2020 CH01 Director's details changed for Mrs Joanna Elson on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Richard David Collier-Keywood on 15 May 2020
02 Mar 2020 AD01 Registered office address changed from Glydwish Hall Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG England to PO Box 2nd Floor 28 Commercial Street London E1 6LS on 2 March 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
10 Jan 2020 AP01 Appointment of Ms Sacha Veronica Romanovitch as a director on 7 January 2020