Advanced company searchLink opens in new window

BRITISH REFUGEE COUNCIL

Company number 02727514

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2022 AP01 Appointment of Ms Ghino Parker as a director on 14 December 2021
07 Jan 2022 TM01 Termination of appointment of Nick Moule Whitaker as a director on 14 December 2021
21 Oct 2021 AA Full accounts made up to 31 March 2021
12 Aug 2021 CH01 Director's details changed for Ms Anne Elizabeth Mcloughlin on 12 August 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
24 Sep 2020 AA Full accounts made up to 31 March 2020
21 May 2020 CH01 Director's details changed for Ms Rachael Marion Orr on 20 May 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
12 May 2020 TM01 Termination of appointment of Vaughan Jones as a director on 4 May 2020
12 Oct 2019 AA Full accounts made up to 31 March 2019
10 Oct 2019 AD01 Registered office address changed from 134-138 the Grove London England to 134-138 the Grove London E15 1NS on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 134-138 134-138 the Grove London E15 1NS England to 134-138 the Grove London on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from PO Box 68614 Gredley House 1 - 11 Broadway Stratford London England E15 4BQ to 134-138 134-138 the Grove London E15 1NS on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Salah Mohamed as a director on 27 September 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Ms Anne Elizabeth Mcloughlin on 4 March 2019
04 Oct 2018 TM02 Termination of appointment of Martin Tyler as a secretary on 1 October 2018
04 Oct 2018 AP03 Appointment of Ms Nicola Marianne Kelly as a secretary on 1 October 2018
01 Oct 2018 AA Full accounts made up to 31 March 2018
19 Jul 2018 CH01 Director's details changed for Dr Zaeem Haq on 18 July 2018
19 Jul 2018 CH01 Director's details changed for Dr Zaeem Haq on 18 July 2018
19 Jul 2018 CH01 Director's details changed for Dr James Gerard Power on 18 July 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
10 Apr 2018 TM01 Termination of appointment of Andrew James Hine as a director on 29 March 2018
12 Mar 2018 AP01 Appointment of Dr Zaeem Haq as a director on 10 January 2018