- Company Overview for ZESH REHMAN FOUNDATION (07245352)
- Filing history for ZESH REHMAN FOUNDATION (07245352)
- People for ZESH REHMAN FOUNDATION (07245352)
- More for ZESH REHMAN FOUNDATION (07245352)
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) |
---|---|---|---|
02 Jul 2012 | TM02 | Termination of appointment of Jamil Raja as a secretary | |
25 May 2012 | AR01 | Annual return made up to 6 May 2012 no member list | |
25 May 2012 | AD04 | Register(s) moved to registered office address | |
24 May 2012 | AP01 | Appointment of Mr Shaffiq Din as a director | |
24 May 2012 | TM01 | Termination of appointment of Matthew Riley as a director | |
24 May 2012 | TM01 | Termination of appointment of Yunus Lunat as a director | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2012 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
12 Oct 2011 | AP03 | Appointment of Mr Jamil Raja as a secretary | |
12 Oct 2011 | AD01 | Registered office address changed from C/O Zesh Rehman Foundation Active Communities Network South Bank Techno Park 90 London Road London SE1 6LN United Kingdom on 12 October 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from 956a 30 Rectory Lane Long Ditton Surbiton Surrey KT1 9UF United Kingdom on 3 October 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Matthew Riley as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Jim Lowther as a director | |
20 Jun 2011 | AR01 | Annual return made up to 6 May 2011 no member list | |
20 Jun 2011 | AD02 | Register inspection address has been changed from 30 Rectory Lane Long Ditton Surbiton Surrey KT6 5HW United Kingdom | |
20 Jun 2011 | AD01 | Registered office address changed from C/O Zesh Rehman Foundation Po Box 956a 3O Rectory Lane Long Ditton Surbiton Surrey KT1 9UF England on 20 June 2011 | |
20 Jun 2011 | AD04 | Register(s) moved to registered office address | |
20 Jun 2011 | AP01 | Appointment of Mr Mohammed Lutfur Rahman as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Mohammed Rahman as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Fiona Nolan as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Harry Lawn as a director | |
08 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
24 Jan 2011 | CC04 | Statement of company's objects | |
24 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AP01 | Appointment of Mrs Fiona Josephine Nolan as a director |