THE RESOLUTION FOUNDATION

2 Queen Anne's Gate, London, SW1H 9AA, England
StatusACTIVE
Company No.05588883
Category
Incorporated11 Oct 2005
Age18 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE RESOLUTION FOUNDATION is an active with number 05588883. It was incorporated 18 years, 7 months, 5 days ago, on 11 October 2005. The company address is 2 Queen Anne's Gate, London, SW1H 9AA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danuta Gray

Appointment date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Ms Kate Josephs

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vidhya Alakeson

Termination date: 2022-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Statement of companys objects

Date: 05 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Jan 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Jonathan Adair Turner

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Ms Vidhya Alakeson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Guy Wallis Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Wallis Morton

Change date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Gavin John Kelly

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Sir Clive Adam Cowdery

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Jean Alexandrou

Change date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Sue Regan

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/10/2016

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Oct 2016

Category: Address

Type: AD02

Old address: 25 Sackville Street London W1S 3AX England

New address: Resolution Foundation 2 Queen Anne's Gate London SW1H 9AA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Gavin John Kelly

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Torsten Bell

Appointment date: 2015-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Kelly

Termination date: 2015-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

New address: 2 Queen Anne's Gate London SW1H 9AA

Change date: 2016-03-15

Old address: , 2 Queen Anne's Gate 2 Queen Annes Gate, London, SW1H 9AA

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-01

Officer name: Mr Gavin Kelly

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Oct 2015

Category: Address

Type: AD04

New address: 2 Queen Anne's Gate 2 Queen Annes Gate London SW1H 9AA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pat Butler

Appointment date: 2014-11-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2014

Category: Address

Type: AD03

New address: 25 Sackville Street London W1S 3AX

Documents

View document PDF

Change sail address company with new address

Date: 13 Oct 2014

Category: Address

Type: AD02

New address: 25 Sackville Street London W1S 3AX

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: , 23 Savile Row, London, W1S 2ET

Change date: 2014-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Regan

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation limited company

Date: 18 Jan 2013

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Tom Stevens

Change date: 2011-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Guy Wallis Morton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Kelly

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Regan

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Old address: , 2 Broomhouse Lane, London, SW6 3rd

Change date: 2009-11-20

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Greengross

Documents

View document PDF

Annual return company with made up date

Date: 06 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Accounts amended with accounts type full

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/10/08

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from, juxon house, 100 st paul's churchyard, london, EC4M 8BU

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/10/07

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/10/06

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/06 to 30/09/06

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE ESTATE MCR LTD

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:10586714
Status:ACTIVE
Category:Private Limited Company

BUILDING AND JOINERY NORTHWEST LTD

9 WOODLEY AVENUE,MANCHESTER,M26 1BL

Number:11883752
Status:ACTIVE
Category:Private Limited Company

BYRKLEY PROPERTIES LIMITED

115 BYRKLEY STREET,BURTON-ON-TRENT,DE14 2EG

Number:03805996
Status:ACTIVE
Category:Private Limited Company

MDLM UK LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC464786
Status:ACTIVE
Category:Private Limited Company

QD PROPERTY DEVELOPMENTS LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:10620801
Status:ACTIVE
Category:Private Limited Company

RIDDINGS (ALFRETON) MANAGEMENT COMPANY LIMITED

C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:11801070
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source