Advanced company searchLink opens in new window

THE ROCHESTER FOUNDATION

Company number 05202727

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
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