RESET COMMUNITIES AND REFUGEES LTD
Company number 11081370
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) |
---|---|---|---|
23 Dec 2020 | TM01 | Termination of appointment of Catherine Weston as a director on 16 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
23 Nov 2020 | AD01 | Registered office address changed from 21-24 Millbank Millbank Tower 1st Floor Citibase London SW1P 4QP England to 85 Great Portland Street London W1W 7LT on 23 November 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Russell David Rook as a director on 25 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Ms Hilary Janet Adams as a director on 17 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Dominic Stephen Briant as a director on 14 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Liakat Hasham as a director on 11 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Christopher Andrew Iain Spencer Clements as a director on 17 July 2019 | |
22 Jul 2019 | TM02 | Termination of appointment of Chris Clements as a secretary on 17 July 2019 | |
22 Jul 2019 | AP03 | Appointment of Dr Monika Kruesmann as a secretary on 17 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Ms Catherine Weston as a director on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Richard Gordon Bell as a director on 1 July 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
02 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | CC04 | Statement of company's objects | |
25 Jul 2018 | CC04 | Statement of company's objects | |
01 May 2018 | AD01 | Registered office address changed from 53 Hillcross Avenue Morden Surrey SM4 4AY United Kingdom to 21-24 Millbank Millbank Tower 1st Floor Citibase London SW1P 4QP on 1 May 2018 | |
01 May 2018 | PSC07 | Cessation of Russell Rook as a person with significant control on 30 November 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Liakat Hasham as a director on 15 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mrs Mais Haddadin as a director on 15 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Helen Griffiths as a director on 15 December 2017 |