Advanced company searchLink opens in new window

FAMILY BUSINESS RESEARCH FOUNDATION

Company number 07001473

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)
07 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
27 Mar 2024 TM01 Termination of appointment of Rachel Mary Sandby-Thomas as a director on 18 March 2024
12 Jan 2024 AP01 Appointment of Mr Adam Edward Jackson as a director on 12 December 2023
17 Oct 2023 CERTNM Company name changed ifb research foundation\certificate issued on 17/10/23
  • RES15 ‐ Change company name resolution on 2023-08-23
17 Oct 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
17 Oct 2023 CONNOT Change of name notice
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
07 Jul 2023 TM01 Termination of appointment of Roshanak Khalili Dwyer as a director on 19 June 2023
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
29 Nov 2022 AP01 Appointment of Mr Kevin John Nicholson as a director on 28 October 2022
24 Nov 2022 AD01 Registered office address changed from The Green House 244-254 Cambridge Heath Road Share London London E2 9DA England to Share London the Green House 244-254 Cambridge Heath Road London E2 9DA on 24 November 2022
18 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 AD01 Registered office address changed from 22-24 Buckingham Palace Road London SW1W 0QP England to The Green House 244-254 Cambridge Heath Road Share London London E2 9DA on 22 December 2021
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 CC04 Statement of company's objects
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
06 Aug 2021 TM02 Termination of appointment of Grant Edward Gordon as a secretary on 15 June 2021
17 Jul 2021 AP01 Appointment of Mrs Chloe Benest as a director on 7 July 2021
25 Jun 2021 TM01 Termination of appointment of Grant Edward Gordon as a director on 15 June 2021
25 Jun 2021 TM01 Termination of appointment of Andrew Trace Allan Wates as a director on 15 June 2021
26 Apr 2021 TM01 Termination of appointment of Andrew Simon Charles Osborne as a director on 19 April 2021
26 Apr 2021 AP01 Appointment of Sir James Garwood Michael Wates Cbe as a director on 19 April 2021
16 Mar 2021 AP01 Appointment of Mr Charles Edward Dyer Field as a director on 16 February 2021