- Company Overview for FAITHINVEST (11862410)
- Filing history for FAITHINVEST (11862410)
- People for FAITHINVEST (11862410)
- Registers for FAITHINVEST (11862410)
- More for FAITHINVEST (11862410)
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) |
---|---|---|---|
26 Apr 2024 | TM02 | Termination of appointment of Jennifer Maxine Couper as a secretary on 26 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
17 Aug 2023 | AP01 | Appointment of Ms Amy Elizabeth Hagen as a director on 17 August 2023 | |
17 Aug 2023 | AP03 | Appointment of Mrs Jennifer Maxine Couper as a secretary on 17 August 2023 | |
17 Aug 2023 | TM02 | Termination of appointment of Danielle Kasemets as a secretary on 17 August 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Julie Robinson Hammerman as a director on 18 July 2023 | |
17 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Aug 2022 | AP03 | Appointment of Ms Danielle Kasemets as a secretary on 1 August 2022 | |
27 May 2022 | AP01 | Appointment of Mr Hayu Susilo Prabowo as a director on 14 June 2020 | |
16 May 2022 | TM01 | Termination of appointment of Susan Smith Makos as a director on 21 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
05 May 2021 | AD02 | Register inspection address has been changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to The Willows Single Hill Shoscombe Bath BA2 8LZ | |
19 Nov 2020 | AD01 | Registered office address changed from C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR England to C/O Stone King Llp Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from PO Box EC1M 6HR C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR England to C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR on 9 November 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to PO Box EC1M 6HR C/O Stone King Llp Boundary House 91-95 Charterhouse Street London EC1M 6HR on 28 October 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | AD02 | Register inspection address has been changed from Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS England to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS | |
18 Mar 2020 | AD02 | Register inspection address has been changed from 6 Gay Street Bath BA1 2PH England to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
17 Mar 2020 | AD01 | Registered office address changed from C/O Stone King Llp 13 Queen Square Bath BA1 2HJ United Kingdom to Unit 2.1 Streamline Paintworks Arnos Vale Bristol BS4 3AS on 17 March 2020 | |
19 Dec 2019 | CC04 | Statement of company's objects |