- Company Overview for THE ROCHESTER FOUNDATION (05202727)
- Filing history for THE ROCHESTER FOUNDATION (05202727)
- People for THE ROCHESTER FOUNDATION (05202727)
- More for THE ROCHESTER FOUNDATION (05202727)
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) |
---|---|---|---|
16 Aug 2011 | TM01 | Termination of appointment of Geoffrey Waters as a director | |
24 Nov 2010 | CERTNM |
Company name changed amherst heritage centre\certificate issued on 24/11/10
|
|
12 Oct 2010 | AR01 | Annual return made up to 10 August 2010 no member list | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Sep 2009 | 363a | Annual return made up to 10/08/09 | |
29 Sep 2009 | 190 | Location of debenture register | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 40 mill road gillingham kent ME7 1HN uk | |
29 Sep 2009 | 353 | Location of register of members | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from amherst heritage centre fort amherst chatham kent ME4 4UB | |
29 Sep 2008 | 363a | Annual return made up to 10/08/08 | |
29 Sep 2008 | 288b | Appointment terminated director karen yusuf | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
07 Sep 2007 | 363a | Annual return made up to 10/08/07 | |
07 Sep 2007 | 288b | Director resigned | |
10 Jul 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
12 Sep 2006 | 363s | Annual return made up to 10/08/06 | |
16 Jun 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
01 Sep 2005 | 288a | New director appointed | |
01 Sep 2005 | 363s | Annual return made up to 10/08/05 | |
10 Aug 2004 | NEWINC | Incorporation |