Advanced company searchLink opens in new window

REES FOUNDATION

Company number 08216279

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)
01 Dec 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 AD01 Registered office address changed from County Court Buildings 13 Church Road Redditch B97 4AB England to Craftsman House De Salis Drive Hampton Lovett Droitwich WR9 0QE on 7 January 2020
14 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Oct 2018 AP01 Appointment of Mr Peter James Robinson as a director on 18 July 2018
31 Oct 2018 AP01 Appointment of Mr Marcus Mikely as a director on 18 July 2018
29 Oct 2018 TM01 Termination of appointment of Andrea Louise Warman as a director on 29 October 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
14 Aug 2018 TM01 Termination of appointment of Charlotte Jane Thornton-Smith as a director on 18 July 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
14 Jun 2018 MISC NE01
26 May 2018 CONNOT Change of name notice
15 May 2018 TM01 Termination of appointment of Richard Robert Rollinson as a director on 23 April 2018
15 May 2018 TM01 Termination of appointment of Nicola Jane Roche as a director on 23 April 2018
15 May 2018 TM01 Termination of appointment of Janet Elizabeth Rich as a director on 23 April 2018
15 May 2018 TM01 Termination of appointment of Elizabeth Anne Lyden as a director on 23 April 2018
13 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
13 Oct 2017 MISC Form NE01 filed
18 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from Abberley View Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD to County Court Buildings 13 Church Road Redditch B97 4AB on 8 September 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CONNOT Change of name notice
17 Jul 2017 AP01 Appointment of Ms Janet Elizabeth Rich as a director on 29 June 2017