RICS RESEARCH FOUNDATION

03858567
12 GREAT GEORGE STREET PARLIAMENT SQUARE LONDON SW1P 3AD SW1P 3AD

Documents

Documents
Date Category Description Pages
03 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
06 Nov 2013 annual-return Annual Return 6 Buy now
30 Oct 2013 officers Termination of appointment of director (Simon Henry Kolesar) 2 Buy now
30 Oct 2013 officers Termination of appointment of director (Simon Henry Kolesar) 1 Buy now
30 Jul 2013 accounts Annual Accounts 5 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
30 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Anne-Marie Elizabeth Mills) 1 Buy now
07 Nov 2011 annual-return Annual Return 6 Buy now
07 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
22 Oct 2010 address Change Sail Address Company With Old Address 1 Buy now
20 Oct 2010 officers Appointment of director (Mrs Violetta Elizabeth Parylo) 2 Buy now
20 Oct 2010 officers Appointment of director (Mr Sean Tompkins) 2 Buy now
20 Oct 2010 officers Appointment of secretary (Miss Anne-Marie Elizabeth Mills) 1 Buy now
20 Oct 2010 officers Termination of appointment of director (John Armstrong) 1 Buy now
20 Oct 2010 officers Termination of appointment of director (Stephen Brown) 1 Buy now
20 Oct 2010 officers Termination of appointment of secretary (Stephen Brown) 1 Buy now
20 Oct 2010 officers Termination of appointment of director (John Armstrong) 1 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Stephen Brown) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Michael David Taylor) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Simon Kolesar) 2 Buy now
03 Nov 2009 officers Change of particulars for director (John Herbert Arthur James Armstrong) 2 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
09 Feb 2009 officers Secretary appointed stephen roderick brown 2 Buy now
09 Feb 2009 officers Appointment terminated secretary penelope wilcock 1 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
31 Oct 2008 annual-return Annual return made up to 13/10/08 3 Buy now
20 Nov 2007 accounts Annual Accounts 5 Buy now
20 Nov 2007 annual-return Annual return made up to 13/10/07 5 Buy now
16 Nov 2006 accounts Annual Accounts 4 Buy now
16 Nov 2006 annual-return Annual return made up to 13/10/06 5 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
21 Nov 2005 accounts Annual Accounts 5 Buy now
03 Nov 2005 annual-return Annual return made up to 13/10/05 5 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 officers New secretary appointed 2 Buy now
09 Nov 2004 accounts Annual Accounts 5 Buy now
09 Nov 2004 annual-return Annual return made up to 13/10/04 5 Buy now
19 Nov 2003 accounts Annual Accounts 5 Buy now
07 Nov 2003 annual-return Annual return made up to 13/10/03 5 Buy now
08 Jul 2003 accounts Annual Accounts 5 Buy now
04 Nov 2002 annual-return Annual return made up to 13/10/02 5 Buy now
18 Aug 2002 accounts Annual Accounts 10 Buy now
15 Nov 2001 accounts Annual Accounts 10 Buy now
08 Nov 2001 annual-return Annual return made up to 13/10/01 4 Buy now
18 Jan 2001 officers New director appointed 2 Buy now
08 Nov 2000 annual-return Annual return made up to 13/10/00 4 Buy now
16 Jun 2000 officers Secretary's particulars changed 1 Buy now
13 Oct 1999 incorporation Incorporation Company 25 Buy now