FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST
Status | ACTIVE |
Company No. | 06598173 |
Category | |
Incorporated | 20 May 2008 |
Age | 16 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
FOUNDATION FOR RELIEF AND RECONCILIATION IN THE MIDDLE EAST is an active with number 06598173. It was incorporated 16 years, 29 days ago, on 20 May 2008. The company address is Town Hall Chambers Town Hall Chambers, Petersfield, GU31 4EA, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-17
Officer name: Mr Scott Rye
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-26
Officer name: Mrs Fiona Kelling
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Statement of companys objects
Date: 08 Jul 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Appoint person secretary company with name date
Date: 09 Feb 2021
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-15
Officer name: Ms Fiona Jeannette Bunn
Documents
Accounts with accounts type small
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-05
Officer name: Mrs Rachel Amanda Belshaw
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Stephen Berger
Termination date: 2018-09-10
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Elizabeth Heenan
Appointment date: 2018-07-31
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Shotliff
Appointment date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-24
Officer name: Martin Antony Wood
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Bartholomew White
Termination date: 2016-11-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Scott
Termination date: 2016-06-24
Documents
Annual return company with made up date no member list
Date: 24 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Ruthann Fanstone
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 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: 26 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: Valentine Inglis-Jones
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 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: 02 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Annual return company with made up date no member list
Date: 21 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Angela Dare
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Wignall
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Canon Andrew Paul Bartholomew White
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: , 1 Swan Court Swan Street, Petersfield, Hampshire, GU32 3FD, England
Documents
Annual return company with made up date no member list
Date: 28 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Appoint person director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Valentine Inglis-Jones
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Antony Wood
Documents
Accounts with accounts type dormant
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 26 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type dormant
Date: 04 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Danny Wignall
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ruthann Fanstone
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Scott
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ruthann Fanstone
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Old address: , Frrme London House 100 New Kings Road, London, SW6 4LX
Change date: 2010-12-16
Documents
Change account reference date company current shortened
Date: 23 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Murphy
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Weeden
Documents
Annual return company with made up date no member list
Date: 14 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Canon Andrew Paul Bartholomew White
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Ann Carol Murphy
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Revd Simon Andrew Weeden
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Stephen Berger
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Revd Simon Andrew Weeden
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/09
Documents
Some Companies
9 RECTORY GROVE,LONDON,SW4 0DX
Number: | 05391824 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIGG REGENERATION (GENERAL PARTNER) LIMITED
C/O SCOTTISH CANALS CANAL HOUSE,GLASGOW,G4 9SP
Number: | SC433313 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 RAMSONS AVENUE RAMSONS AVENUE,MILTON KEYNES,MK14 7BD
Number: | 10789155 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,BOSTON,PE21 8SX
Number: | 04830508 |
Status: | ACTIVE |
Category: | Private Limited Company |
M SKELCEY BUILDING SERVICES LIMITED
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 07825802 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ABERCORN STREET,BARROW-IN-FURNESS,LA14 2QS
Number: | 10515647 |
Status: | ACTIVE |
Category: | Private Limited Company |