Advanced company searchLink opens in new window

LEEDS FAITHS FORUM

Company number 05356811

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)
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from The Baab Ul Iim Centre Shadwell Lane Leeds LS17 8AD England to 20 Ryedale Court Leeds West Yorkshire LS14 6RQ on 20 February 2019
20 Feb 2019 AD02 Register inspection address has been changed from The Baab Ul Iim Centre Shadwell Lane Leeds LS17 8AD England to 20 Ryedale Court Leeds West Yorkshire LS14 6RQ
20 Feb 2019 AP01 Appointment of Mr Jordan Morgan as a director on 7 February 2019
20 Feb 2019 AP01 Appointment of Mr Gurmukh Singh Deagon as a director on 7 February 2019
20 Feb 2019 PSC01 Notification of Jennifer Elizabeth Anderson as a person with significant control on 7 February 2019
20 Feb 2019 TM01 Termination of appointment of Ghulam Hussain as a director on 7 February 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 AD02 Register inspection address has been changed from Leeds Minster Kirkgate Leeds West Yorkshire LS2 7DJ England to The Baab Ul Iim Centre Shadwell Lane Leeds LS17 8AD
11 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
11 Feb 2018 AP01 Appointment of Rev Heston Groenewald as a director on 8 February 2018
11 Feb 2018 CH01 Director's details changed for Ms Jay Anderson on 8 February 2018
11 Feb 2018 TM01 Termination of appointment of Samuel Jon Clint Corley as a director on 8 February 2018
11 Feb 2018 AP03 Appointment of Ms Jennifer Elizabeth Anderson as a secretary on 8 February 2018
11 Feb 2018 TM01 Termination of appointment of Hassan Alkatib as a director on 8 February 2018
11 Feb 2018 PSC07 Cessation of Samuel Jon Clint Corley as a person with significant control on 8 February 2018
11 Feb 2018 TM02 Termination of appointment of Samuel Jon Clint Corley as a secretary on 8 February 2018
11 Feb 2018 AD01 Registered office address changed from The Minster at Leeds Kirkgate Leeds LS2 7DJ England to The Baab Ul Iim Centre Shadwell Lane Leeds LS17 8AD on 11 February 2018
19 Sep 2017 AP01 Appointment of Mr Mohammed Adam Aslam as a director on 31 August 2017
19 Sep 2017 TM01 Termination of appointment of Esther Hugenholtz as a director on 31 August 2017
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Michael Joseph Mcquinn as a director on 8 February 2017
21 Feb 2017 AP01 Appointment of Councillor Mohammed Iqbal as a director on 8 February 2017