FUNDING FOR ALL

Maidstone Community Support Centre Maidstone Community Support Centre, Maidstone, ME14 1HH, Kent, England
StatusACTIVE
Company No.08263265
Category
Incorporated22 Oct 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

FUNDING FOR ALL is an active with number 08263265. It was incorporated 11 years, 7 months, 27 days ago, on 22 October 2012. The company address is Maidstone Community Support Centre Maidstone Community Support Centre, Maidstone, ME14 1HH, Kent, England.



Company Fillings

Appoint person director company with name date

Date: 28 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Erika Collison

Appointment date: 2024-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Victoria Tanner

Appointment date: 2024-04-23

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Paul Francis Turley

Appointment date: 2023-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-16

Officer name: Alan Onike' Michael Luke

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-16

Officer name: Mark Robert Skudder

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Avery

Termination date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Gordon

Appointment date: 2022-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-01

Officer name: Miss Katherine Helen Jary

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr Alan Onike' Michael Luke

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Annyes Laheurte

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Foteini-Eleni Oikonomopoulou

Appointment date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Allison Elizabeth Allan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-02

Officer name: Noleen Bridget Skudder

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jarvis

Termination date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bethan Tomlinson

Appointment date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Sally Duckworth

Termination date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Mary Sims

Termination date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Alison Jane Ranns

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria German

Termination date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mrs Victoria German

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Sarah Avery

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Annyes Laheurte

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jarvis

Appointment date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-13

Officer name: Noleen Bridget Skudder

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Ms Carolyn Mary Sims

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-13

Officer name: Mrs Elizabeth Sally Duckworth

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allison Elizabeth Allan

Change date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Neil Thomas Emery

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-13

Officer name: Elizabeth Sally Duckworth

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-13

Officer name: Elizabeth Sally Duckworth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Skudder

Appointment date: 2019-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Old address: Flat 16 Marine Heights 11 st Mildreds Gardens Westgate-on-Sea Kent CT8 8TP

Change date: 2019-02-13

New address: Maidstone Community Support Centre 39-48 Marsham Street Maidstone Kent ME14 1HH

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-19

Officer name: Joanna Strickland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Ranns

Appointment date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Mrs Joanna Strickland

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Agnes Phipps

Termination date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Joanne Elizabeth Kidd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-27

Officer name: Neil Thomas Emery

Documents

View document PDF

Statement of companys objects

Date: 13 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS PLACE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11583102
Status:ACTIVE
Category:Private Limited Company
Number:03105607
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROPERTY REGISTER LIMITED

91 BRIDLE ROAD,CROYDON,CR0 8HQ

Number:11683774
Status:ACTIVE
Category:Private Limited Company

LAWES ENTERPRISE & INNOVATION LIMITED

18 SEAFIELD CLOSE,GREAT YARMOUTH,NR30 3JN

Number:10019275
Status:ACTIVE
Category:Private Limited Company

PC ADMIN SOHO LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:10439576
Status:ACTIVE
Category:Private Limited Company

STEADFAST ROOFING HOLDINGS LIMITED

SOUTHERN OFFICE STATION ROAD,BEDFORD,MK44 1PU

Number:11277599
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