THE DOREEN BIRD FOUNDATION
Status | ACTIVE |
Company No. | 03636078 |
Category | |
Incorporated | 22 Sep 1998 |
Age | 25 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE DOREEN BIRD FOUNDATION is an active with number 03636078. It was incorporated 25 years, 7 months, 7 days ago, on 22 September 1998. The company address is C/O Greenwoods Legal Llp Monkstone House C/O Greenwoods Legal Llp Monkstone House, Peterborough, PE1 1JE, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
New address: C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE
Old address: Monkstone House City Road Peterborough PE1 1JE England
Change date: 2024-03-12
Documents
Accounts with accounts type full
Date: 16 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Appoint person director company with name date
Date: 28 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Pippa Poppy Catterall
Appointment date: 2023-02-24
Documents
Accounts with accounts type full
Date: 12 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: 1 Bedford Row London WC1R 4BZ
New address: Monkstone House City Road Peterborough PE1 1JE
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type full
Date: 31 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Resolution
Date: 25 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-29
Officer name: David George Hayes
Documents
Accounts with accounts type group
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: S.C.R. Secretaries Limited
Termination date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Shirley Coen
Change date: 2020-10-01
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luis De Abreu
Change date: 2020-10-01
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-21
Officer name: Mrs Sonia Rebecca Watson-Fowler
Documents
Accounts with accounts type full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type group
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type group
Date: 15 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Appoint corporate secretary company with name date
Date: 07 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-06-27
Officer name: S.C.R. Secretaries Ltd
Documents
Termination secretary company with name termination date
Date: 07 Aug 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-27
Officer name: Christopher John Harper
Documents
Accounts with accounts type group
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Aloysius Chin
Termination date: 2016-03-30
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-11
Officer name: Mr Nitil Patel
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-27
Officer name: Mr Jonathan Paul Emery
Documents
Termination director company with name termination date
Date: 28 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-20
Officer name: Matt Elliot
Documents
Accounts with accounts type group
Date: 30 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Joy Atkins
Appointment date: 2015-10-30
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Christopher Kenneth Biggins
Documents
Annual return company with made up date no member list
Date: 05 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Matt Elliot
Documents
Accounts with accounts type group
Date: 10 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2015
Action Date: 05 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-05
Charge number: 036360780002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2015
Action Date: 05 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-05
Charge number: 036360780003
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2015
Action Date: 05 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036360780004
Charge creation date: 2015-01-05
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-27
Officer name: Mr Christopher Kenneth Biggins
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Deuchar
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David George Hayes
Change date: 2014-06-19
Documents
Accounts with accounts type group
Date: 09 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Hayes
Documents
Annual return company with made up date no member list
Date: 17 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change person director company with change date
Date: 17 Oct 2013
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Aloysius Chin
Change date: 2011-09-08
Documents
Accounts with accounts type group
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date
Date: 29 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type small
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date
Date: 18 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Aloysius Chin
Change date: 2011-09-08
Documents
Accounts with accounts type small
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mcmenemy
Documents
Annual return company with made up date
Date: 12 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date
Date: 06 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 20 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/07/2009
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert lockyer nibbs
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lorna sanders
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joanne butterworth
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher john harper
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian mezzetti
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard moore mcmenemy
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed geoffrey floyde pine
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed gary chin
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed luis de abreu
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed shirley coen
Documents
Accounts with accounts type full
Date: 11 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard matchett
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gillian clarke
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/09/08
Documents
Accounts with accounts type full
Date: 16 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/06
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/05
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/04
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/03
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/09/02
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
2 BELVEDERE,AUCHTERARDER,PH3 1AE
Number: | SC364781 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD
Number: | 08105553 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10396949 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BRADENHAM ROAD,HAYES,UB4 8LR
Number: | 11432516 |
Status: | ACTIVE |
Category: | Private Limited Company |
WICKHAM LODGE,FAREHAM,PO17 5NB
Number: | 03775919 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT MAIDSTONE ROAD,TONBRIDGE,TN11 0HR
Number: | 09696678 |
Status: | ACTIVE |
Category: | Private Limited Company |