FAMILY BUSINESS RESEARCH FOUNDATION
Status | ACTIVE |
Company No. | 07001473 |
Category | |
Incorporated | 26 Aug 2009 |
Age | 14 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FAMILY BUSINESS RESEARCH FOUNDATION is an active with number 07001473. It was incorporated 14 years, 8 months, 8 days ago, on 26 August 2009. The company address is Share London The Green House Share London The Green House, London, E2 9DA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Rachel Mary Sandby-Thomas
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-12
Officer name: Mr Adam Edward Jackson
Documents
Certificate change of name company
Date: 17 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ifb research foundation\certificate issued on 17/10/23
Documents
Change of name exemption
Date: 17 Oct 2023
Category: Change-of-name
Type: NE01
Documents
Change of name notice
Date: 17 Oct 2023
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-19
Officer name: Roshanak Khalili Dwyer
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 29 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Nicholson
Appointment date: 2022-10-28
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: Share London the Green House 244-254 Cambridge Heath Road London E2 9DA
Old address: The Green House 244-254 Cambridge Heath Road Share London London E2 9DA England
Change date: 2022-11-24
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-22
Old address: 22-24 Buckingham Palace Road London SW1W 0QP England
New address: The Green House 244-254 Cambridge Heath Road Share London London E2 9DA
Documents
Resolution
Date: 06 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Sep 2021
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Termination secretary company with name termination date
Date: 06 Aug 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grant Edward Gordon
Termination date: 2021-06-15
Documents
Appoint person director company with name date
Date: 17 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chloe Benest
Appointment date: 2021-07-07
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Edward Gordon
Termination date: 2021-06-15
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Andrew Trace Allan Wates
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-19
Officer name: Andrew Simon Charles Osborne
Documents
Appoint person director company with name date
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-19
Officer name: Sir James Garwood Michael Wates Cbe
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-16
Officer name: Mr Charles Edward Dyer Field
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Second filing of director appointment with name
Date: 11 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Andrew Simon Charles Osborne
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Daniel Clark
Termination date: 2020-12-31
Documents
Appoint person director company with name date
Date: 30 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Charles Osborne
Appointment date: 2020-11-20
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Mary Sandby-Thomas
Appointment date: 2020-10-20
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-20
Officer name: William Ross Warburton
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Carolyn Louise Rubin
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Peter Wyn Griffith
Termination date: 2020-06-16
Documents
Appoint person director company with name date
Date: 19 Jan 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean David Ramsden
Appointment date: 2020-01-07
Documents
Change person director company with change date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Peter Wyn Griffith
Change date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Trace Allan Wates
Change date: 2019-07-31
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Dr Ajay Bhalla
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-05
Officer name: Mr Hugh Daniel Clark
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 08 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Richard Sermon
Termination date: 2018-09-08
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Ajay Bhalla
Appointment date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Barnaby Nicholas Swire
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: Peter Lockhart Armitage
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: 32 Buckingham Palace Road London SW1W 0RE
Change date: 2017-10-23
New address: 22-24 Buckingham Palace Road London SW1W 0QP
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 18 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Bibby
Appointment date: 2015-03-18
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Lockhart Armitage
Appointment date: 2014-11-05
Documents
Certificate change of name company
Date: 27 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ifb research foundation with ucg\certificate issued on 27/07/15
Documents
Termination director company with name termination date
Date: 24 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Christopher David Cracknell
Documents
Change of name notice
Date: 03 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 03 Jul 2015
Category: Miscellaneous
Type: MISC
Description: NE01 filed
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 07 Nov 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Michael George Hay
Documents
Annual return company with made up date no member list
Date: 09 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company current shortened
Date: 21 Mar 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 13 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Change person director company with change date
Date: 13 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-10
Officer name: Mr Grant Edward Gordon
Documents
Change person secretary company with change date
Date: 13 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-10
Officer name: Mr Grant Edward Gordon
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Certificate change of name company
Date: 24 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ifb research foundation\certificate issued on 24/12/12
Documents
Legacy
Date: 24 Dec 2012
Category: Miscellaneous
Type: NM03
Description: Notice confirming satisfaction of the conditional resolution for change of name
Documents
Miscellaneous
Date: 24 Dec 2012
Category: Miscellaneous
Type: MISC
Description: NEO1
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barnaby Nicholas Swire
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Ross Warburton
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Cracknell
Documents
Resolution
Date: 07 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Nov 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date no member list
Date: 28 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Richard Sermon
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Peter Wyn Griffith
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carolyn Louise Rubin
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 28 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roshanak Khalili Dwyer
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Michael George Hay
Documents
Some Companies
28 BOLTON STREET,LONDON,W1J 8BP
Number: | 10716277 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STATION ROAD,CAMBRIDGESHIRE,PE27 5BH
Number: | 04363522 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREATER MANCHESTER COALITION OF DISABLED PEOPLE
UNIT 4, WINDRUSH MILLENNIUM CENTRE 70 ALEXANDRA RD,MANCHESTER,M16 7WD
Number: | 02397040 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
68 LOUTH ROAD,GRIMSBY,DN36 5AB
Number: | 11000297 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN THE GREEN,YORK,YO61 1JX
Number: | 07915196 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEA 2004 MANAGEMENT COMPANY LIMITED
1 LENS DRIVE,SHIPLEY,BD17 5NS
Number: | 04909356 |
Status: | ACTIVE |
Category: | Private Limited Company |