SOUTH EAST ENGLAND FAITHS FORUM



Company Documents

DateDescription
21/01/2421 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Appointment of Ms Shahin Behradia as a director on 2024-01-03

View Document

15/01/2415 January 2024 Director's details changed for Ms Shahin Behradia on 2024-01-03

View Document

15/01/2415 January 2024 Termination of appointment of Elizabeth Jenkerson as a director on 2024-01-06

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

19/11/2319 November 2023 Termination of appointment of Timothy John Miller as a director on 2023-11-18

View Document

19/11/2319 November 2023 Termination of appointment of Kawther Parveen Hashmi as a director on 2023-11-18

View Document

19/11/2319 November 2023 Termination of appointment of Harold Trevor Jones as a director on 2023-11-18

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHDOWN

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MISS KAUSER PARVEEN AKHTAR

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM DIOCESAN HOUSE QUARRY STREET GUILDFORD SURREY GU1 3XG

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED DR ANNA THOMAS-BETTS

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 DIRECTOR APPOINTED RABBI CHARLES DAVID WALLACH

View Document

05/10/155 October 2015 DIRECTOR APPOINTED REVEREND ANDREW WILLIAM HARVEY ASHDOWN

View Document

05/10/155 October 2015 10/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR NIKIFOROV

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR HUGH JOHN BOULTER

View Document

28/12/1428 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/12/1428 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document



21/10/1421 October 2014 DIRECTOR APPOINTED MR DAVID GREGORY WRIGHTON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DAVID JAMES SPARROW

View Document

01/10/141 October 2014 SAIL ADDRESS CHANGED FROM: 2 DAIRY COTTAGES SOUTH CHARFORD BREAMORE FORDINGBRIDGE HAMPSHIRE SP6 2DL ENGLAND

View Document

01/10/141 October 2014 10/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN MILLER

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED REV. DR VLADIMIR NIKIFOROV

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS EMEL SOYLU

View Document

07/01/147 January 2014 DIRECTOR APPOINTED CANON MICHAEL ROBERT BEDE GERRARD

View Document

06/01/146 January 2014 DIRECTOR APPOINTED DOCTOR STEPHEN VICKERS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS ELIZABETH JENKERSON

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICH

View Document

06/12/136 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR HAROLD TREVOR JONES

View Document

24/09/1324 September 2013 10/09/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAMIR DIMACHKIE

View Document

09/10/129 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/10/129 October 2012 10/09/12 NO MEMBER LIST

View Document

08/10/128 October 2012 SAIL ADDRESS CREATED

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 10/09/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HILL

View Document

10/11/1010 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/11/1010 November 2010 ALTER ARTICLES 08/11/2010

View Document

10/11/1010 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company