- Company Overview for THE JORDAN RIVER FOUNDATION (05331989)
- Filing history for THE JORDAN RIVER FOUNDATION (05331989)
- People for THE JORDAN RIVER FOUNDATION (05331989)
- More for THE JORDAN RIVER FOUNDATION (05331989)
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) |
---|---|---|---|
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 29 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
27 Sep 2018 | PSC01 | Notification of Valantina Quissisiya as a person with significant control on 6 April 2016 | |
27 Sep 2018 | PSC01 | Notification of Reem Haitham Goussous as a person with significant control on 17 October 2016 | |
27 Sep 2018 | PSC01 | Notification of Enaam Suhail Al Barrishi as a person with significant control on 17 October 2016 | |
27 Sep 2018 | PSC01 | Notification of Suzanne Abdulmajeed Afanah as a person with significant control on 17 October 2016 | |
27 Sep 2018 | PSC01 | Notification of David Charles Freeman as a person with significant control on 6 April 2016 | |
19 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Reem Haitham Goussous as a director on 17 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from , C/O Thomas Eggar, Belmont House Station Way, Crawley, West Sussex, RH10 1JA, England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Maysa Jalbout as a director on 17 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Enaam Suhail Al Barrishi as a director on 17 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Suzanne Abdulmajeed Afanah as a director on 17 October 2016 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 no member list
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 May 2015 | AD01 | Registered office address changed from , Thomas Eggar House Friary Lane, Chichester, West Sussex, PO19 1UF, England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 11 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from , the Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 11 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 no member list
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 |