Advanced company searchLink opens in new window

FUNDRAISING CONSULTANTS LIMITED

Company number 07480457

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)
05 Feb 2020 PSC07 Cessation of Andrew Gareth Squire as a person with significant control on 5 February 2020
05 Feb 2020 TM01 Termination of appointment of Andrew Gareth Squire as a director on 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
08 Nov 2017 PSC01 Notification of Sarah Louise Squire as a person with significant control on 3 November 2017
08 Nov 2017 PSC04 Change of details for Mr Andrew Gareth Squire as a person with significant control on 3 November 2017
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AD01 Registered office address changed from Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 7 March 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to Avonbridge House Bath Road Chippenham Wiltshire SN15 2BB on 30 October 2014
12 Aug 2014 SH08 Change of share class name or designation
12 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Sarah Louise Squire on 1 August 2012
03 Sep 2012 CH01 Director's details changed for Andrew Gareth Squire on 1 August 2012