HUMAN RELIEF FOUNDATION
Status | ACTIVE |
Company No. | 06195282 |
Category | |
Incorporated | 30 Mar 2007 |
Age | 17 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HUMAN RELIEF FOUNDATION is an active with number 06195282. It was incorporated 17 years, 2 months, 5 days ago, on 30 March 2007. The company address is 2 Claremont, Bradford, BD7 1BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type group
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type group
Date: 03 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2022
Action Date: 03 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayad Al-Rawi
Appointment date: 2022-07-03
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type group
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: 2 Claremont Bradford BD7 1BQ
Change date: 2021-07-22
Old address: 2-4 Claremont Bradford West Yorkshire BD7 1BQ
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type group
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Cessation of a person with significant control
Date: 08 Mar 2020
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-14
Psc name: Haitham Al-Rawi
Documents
Accounts with accounts type group
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Haitham Al-Rawi
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type group
Date: 10 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 17 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-17
Psc name: Suhail Sharief
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 17 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-17
Psc name: Bara Abdul-Salam
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 26 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-26
Psc name: Wael Musabbeh
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wael Musabbeh
Termination date: 2017-11-26
Documents
Accounts with accounts type group
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-17
Officer name: Mr Suhail Sharief
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-17
Officer name: Mr Bara Abdul-Salam
Documents
Resolution
Date: 09 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Feb 2017
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type group
Date: 19 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Statement of companys objects
Date: 13 Oct 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 03 May 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-10
Officer name: Nooh Al-Kaddo
Documents
Accounts with accounts type group
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 22 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 14 May 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Haitham Al-Rawi
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohanned Rahman
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nooh Al-Kaddo
Documents
Termination director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fareed Sabri
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 16 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type full
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date no member list
Date: 24 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 12 May 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fareed Bahjat Sabri
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wael Musabbeh
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA01
Made up date: 2009-03-31
New date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/09
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from 4 claremont bradford west yorkshire BD7 1BQ
Documents
Accounts with accounts type dormant
Date: 26 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed fareed bahjat sabri
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dr haytham al-khaffaf
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed wael musabbeh
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nabeel al ramadhani
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/08
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10677321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
50 WINDMILL ROAD,NEWTOWNARDS,BT22 2ES
Number: | NI609260 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 HAMILTON RD.,SUFFOLK,IP11 7DS
Number: | 01151512 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 HASELDINE MEADOWS,HATFIELD,AL10 8HB
Number: | 11808540 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLT CRIMINAL JUSTICE CONSULTANCY LIMITED
2 BOSVILLE,EASTLEIGH,SO50 4PD
Number: | 10320718 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT
Number: | 10853662 |
Status: | ACTIVE |
Category: | Private Limited Company |