- Company Overview for FACE 2 FACE (POOLE) LIMITED (07683481)
- Filing history for FACE 2 FACE (POOLE) LIMITED (07683481)
- People for FACE 2 FACE (POOLE) LIMITED (07683481)
- More for FACE 2 FACE (POOLE) LIMITED (07683481)
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) |
---|---|---|---|
11 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Nicholas Charles Stockdale on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Nicholas Charles Stockdale on 4 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Nicholas Charles Stockdale on 2 March 2021 | |
27 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Tim Gordon as a director on 22 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Mar 2019 | AP01 | Appointment of Mr Tim Gordon as a director on 7 March 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
18 Jul 2017 | PSC01 | Notification of Nick Stockdale as a person with significant control on 6 April 2016 | |
13 Jun 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 May 2017 | AD01 | Registered office address changed from Flat 2 42 Poole Hill Bournemouth BH2 5PS England to Unit J, the Dolphin Shopping Centre Mount Pleasant Road Poole Dorset BH15 1TX on 23 May 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW to Flat 2 42 Poole Hill Bournemouth BH2 5PS on 21 April 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA to C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 23 March 2017 | |
26 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|