SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SOLIHULL

Company Documents

DateDescription
07/08/257 August 2025 NewRegister inspection address has been changed from 19 White House Way Solihull West Midlands B91 1SG England to 27 Hampton Lane Hampton Lane Solihull B91 2QE

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Termination of appointment of Kian Golestani as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Arta Golestani as a director on 2024-09-02

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

23/06/2423 June 2024 Appointment of Mr Ian Richard Holland as a secretary on 2024-06-20

View Document

23/06/2423 June 2024 Termination of appointment of Semira Manaseki-Holland as a secretary on 2024-06-20

View Document

08/06/248 June 2024 Termination of appointment of Shiva Tavakol Khodaee as a director on 2024-04-21

View Document

08/06/248 June 2024 Appointment of Professor Neil Langdon Murray as a director on 2024-04-21

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Neil Langdon Murray as a director on 2023-04-21

View Document

27/04/2327 April 2023 Termination of appointment of Rodan Naim Manaseki Holland as a director on 2023-04-21

View Document

27/04/2327 April 2023 Appointment of Miss Faye Murray as a director on 2023-04-21

View Document

27/04/2327 April 2023 Appointment of Mr Daryon Vahid Manaseki-Holland as a director on 2023-04-21

View Document

16/06/2116 June 2021 Termination of appointment of Christine Alva Boyett as a director on 2021-06-04

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

04/12/194 December 2019 ADOPT ARTICLES 23/04/2019

View Document

04/12/194 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA EYTON / 01/03/2016

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP ADAMS / 01/03/2016

View Document

02/05/162 May 2016 SECRETARY APPOINTED MRS MITRA MURRAY

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN HOLLAND

View Document

02/05/162 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP ADAMS / 01/03/2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS MITRA MURRAY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS EYTON

View Document

10/01/1610 January 2016 SECRETARY APPOINTED MR IAN RICHARD HOLLAND

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BOYETT

View Document

24/07/1524 July 2015 24/07/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 24/07/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDGAR BOYETT

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MS REBECCA EYTON

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MICHAEL PHILIP ADAMS

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR PARIVASH GOLESTANI

View Document

04/08/134 August 2013 SAIL ADDRESS CHANGED FROM: C/O JENNINGS PERKS & CO SOLICITORS LLOYD HOUSE CHAMBERS 3 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LX

View Document

04/08/134 August 2013 24/07/13 NO MEMBER LIST

View Document

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 24/07/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SEMIRA MANASEKI-HOLLAND / 16/05/2011

View Document

26/07/1126 July 2011 24/07/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLLAND / 16/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SEMIRA MANASEKI-HOLLAND / 16/05/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLLAND / 16/05/2011

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 SECRETARY APPOINTED MS CHRISTINE ALVA BOYETT

View Document

15/05/1115 May 2011 APPOINTMENT TERMINATED, SECRETARY ARTA GOLESTANI

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1024 August 2010 24/07/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EYTON / 24/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORMAN EYTON / 24/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARIVASH GOLESTANI / 24/07/2010

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR IAN RICHARD HOLLAND

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOYETT

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL AUSTIN-WEEKS

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR EDGAR WILLIAM BOYETT

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL AUSTIN-WEEKS

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MS CHRISTINE ALVA BOYETT

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED DR SEMIRA MANASEKI-HOLLAND

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR BAHEREH VAHDATY

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 27 RUTLAND GATE LONDON SW7 1PD

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

10/06/0910 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED BAHEREH VAHDATY

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED CHRISTINE ALVA BOYETT

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ORESTE AGHDASI SISAN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL VRANA

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 24/07/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 24/07/01

View Document

20/10/0020 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

24/07/0024 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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