FUNDRAISING CONSULTANTS LIMITED

The White Building The White Building, Reading, RG1 3AR, England
StatusACTIVE
Company No.07480457
CategoryPrivate Limited Company
Incorporated31 Dec 2010
Age13 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

FUNDRAISING CONSULTANTS LIMITED is an active private limited company with number 07480457. It was incorporated 13 years, 3 months, 20 days ago, on 31 December 2010. The company address is The White Building The White Building, Reading, RG1 3AR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ethan Gottlieb Kuhn

Appointment date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Squire

Termination date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

Old address: 7 Noyes Close Chippenham Wiltshire SN14 0TP England

New address: The White Building 33 Kings Road Reading RG1 3AR

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ethan Gottlieb Kuhn

Notification date: 2022-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Squire

Cessation date: 2022-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charmaine Louise Farrugia

Notification date: 2021-03-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Louise Squire

Change date: 2021-03-11

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Sarah Louise Squire

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sarah Louise Squire

Change date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charmaine Louise Farrugia

Appointment date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England

Change date: 2020-03-12

New address: 7 Noyes Close Chippenham Wiltshire SN14 0TP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Sarah Louise Squire

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Gareth Squire

Cessation date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gareth Squire

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Louise Squire

Notification date: 2017-11-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-03

Psc name: Mr Andrew Gareth Squire

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX

Change date: 2016-03-07

Old address: Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Old address: Swatton Barn Badbury Swindon SN4 0EU

Change date: 2014-10-30

New address: Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB

Documents

View document PDF

Capital name of class of shares

Date: 12 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Louise Squire

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Gareth Squire

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Old address: 4 Fairford Gardens Worcester Park Surrey KT4 7BQ

Change date: 2012-01-20

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-01

Documents

View document PDF

Incorporation company

Date: 31 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKS PROPERTY LTD

UNIT 2,BEDFORD,MK42 9PP

Number:11235152
Status:ACTIVE
Category:Private Limited Company

ALEPH PROJECT CONSULTING LTD

SUITE108,CROYDON,CR0 3JP

Number:09555078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HULL COMMUNITY TRANSPORT LIMITED

KINGSTON COMMUNITY CENTRE,KINGSTON UPON HULL,

Number:IP25927R
Status:ACTIVE
Category:Industrial and Provident Society

M E B FILM SERVICES LTD.

CAER CLAWDD GROESFFORDD,ABERGELE,LL22 9DU

Number:08200423
Status:ACTIVE
Category:Private Limited Company

MABLE CONSULTING LIMITED

UNIT 04 6TH FLOOR LANCASTER HOUSE,LONDON,SE1 6DF

Number:07842195
Status:ACTIVE
Category:Private Limited Company

NORTON PREMIER PROPERTIES LTD

117 CANNOCK ROAD,STAFFORD,ST17 0QL

Number:11553043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source