FOUNDATION FOR EAST AFRICAN DEVELOPMENT AND EDUCATION F.E.A.D.E. LTD
Status | ACTIVE |
Company No. | 06374473 |
Category | |
Incorporated | 18 Sep 2007 |
Age | 16 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FOUNDATION FOR EAST AFRICAN DEVELOPMENT AND EDUCATION F.E.A.D.E. LTD is an active with number 06374473. It was incorporated 16 years, 8 months, 13 days ago, on 18 September 2007. The company address is 2 Connaught Road, Sidmouth, EX10 8TT, Devon.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Termination director company with name termination date
Date: 15 Oct 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-02
Officer name: Louiza Papadopoulos
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Ms Louiza Papadopoulos
Documents
Notification of a person with significant control
Date: 28 Jun 2018
Action Date: 09 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Graham Green
Notification date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 26 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Appoint person director company with name date
Date: 26 Sep 2015
Action Date: 12 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-12
Officer name: Mr Graham Edward Watson
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 02 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mathew Green
Documents
Annual return company with made up date no member list
Date: 10 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 10 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Graham Green
Change date: 2013-02-10
Documents
Change person secretary company with change date
Date: 10 Oct 2013
Action Date: 10 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosalyn Anne Green
Change date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Old address: 88 Chantry Gardens, Southwick Trowbridge Wiltshire BA14 9QT
Change date: 2013-02-19
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 13 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Graham Green
Change date: 2010-09-17
Documents
Resolution
Date: 31 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 27 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Smith
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/09/08
Documents
Resolution
Date: 28 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 18/09/07 from: 7 petworth road haslemere surrey GU27 2JB
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
THORNFIELD HOUSE DELAMER ROAD,ALTRINCHAM,WA14 2NG
Number: | 06934577 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM BED CENTRE HEXHAM FRANCHISE LTD
11 CATTLE MARKET,NE461NJ,NE46 1NJ
Number: | 11309084 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MOYNANSMITH, PACIFIC HOUSE,CARLISLE,CA3 0LJ
Number: | 10708183 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKINSON BUSINESS FINANCE LIMITED
CHANDLER HOUSE,RIVERSWAY PRESTON,PR2 2YH
Number: | 03778652 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DERBY ROAD,NOTTINGHAM,NG9 7AA
Number: | 10078287 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSTON MILL, LINDRIDGE,WORCESTERSHIRE,WR15 8JG
Number: | 03915475 |
Status: | ACTIVE |
Category: | Private Limited Company |