FUNDRAISING CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07480457 |
Category | Private Limited Company |
Incorporated | 31 Dec 2010 |
Age | 13 years, 3 months, 20 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 05 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Mar 2021
Action Date: 03 Mar 2021
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2021-03-03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 12 Aug 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jul 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-01-01
Documents
Some Companies
UNIT 2,BEDFORD,MK42 9PP
Number: | 11235152 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CAER CLAWDD GROESFFORDD,ABERGELE,LL22 9DU
Number: | 08200423 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 04 6TH FLOOR LANCASTER HOUSE,LONDON,SE1 6DF
Number: | 07842195 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 CANNOCK ROAD,STAFFORD,ST17 0QL
Number: | 11553043 |
Status: | ACTIVE |
Category: | Private Limited Company |