- Company Overview for REES FOUNDATION (08216279)
- Filing history for REES FOUNDATION (08216279)
- People for REES FOUNDATION (08216279)
- More for REES FOUNDATION (08216279)
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
|
|
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
|
|
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 |