Advanced company searchLink opens in new window

THE JORDAN RIVER FOUNDATION

Company number 05331989

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)
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
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2023.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2023.
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013