THE NEHEMIAH FOUNDATION

06318970
THE BOND 180- 182 FAZELEY STREET DIGBETH BIRMINGHAM B5 5SE

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Feb 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 officers Termination of appointment of director (David Jonathan Peter Hewlett) 1 Buy now
17 May 2017 officers Termination of appointment of director (Chamkaur Kaur Mann) 1 Buy now
13 Jan 2017 accounts Annual Accounts 19 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2016 officers Termination of appointment of director (Sharon Delaney Palmer) 1 Buy now
30 Dec 2015 accounts Annual Accounts 18 Buy now
12 Aug 2015 annual-return Annual Return 6 Buy now
12 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
19 May 2015 officers Change of particulars for secretary (Mr Stephen David Belling) 1 Buy now
19 May 2015 officers Termination of appointment of director (Jonathan Charles Rattley) 1 Buy now
29 Dec 2014 accounts Annual Accounts 18 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2014 annual-return Annual Return 9 Buy now
11 Aug 2014 officers Termination of appointment of director (Timothy Myddleton Evans) 1 Buy now
24 Dec 2013 accounts Annual Accounts 19 Buy now
15 Aug 2013 annual-return Annual Return 10 Buy now
06 Jan 2013 accounts Annual Accounts 18 Buy now
31 Jul 2012 annual-return Annual Return 9 Buy now
30 Jul 2012 officers Appointment of director (Sharon Palmer) 2 Buy now
30 Jul 2012 officers Appointment of director (Mr Martin Graham Robertson) 2 Buy now
30 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 officers Appointment of secretary (Mr Stephen David Belling) 2 Buy now
28 May 2012 officers Termination of appointment of director (Janet Knox) 1 Buy now
03 May 2012 accounts Annual Accounts 16 Buy now
28 Jul 2011 officers Termination of appointment of director (Stephen Belling) 1 Buy now
27 Jul 2011 annual-return Annual Return 8 Buy now
27 Jul 2011 address Move Registers To Sail Company 1 Buy now
27 Jul 2011 address Change Sail Address Company 1 Buy now
27 Jul 2011 officers Appointment of director (Mr Stephen David Belling) 2 Buy now
11 May 2011 officers Termination of appointment of secretary (Sarah Tomlinson) 1 Buy now
05 May 2011 miscellaneous Miscellaneous 1 Buy now
04 May 2011 accounts Annual Accounts 17 Buy now
21 Apr 2011 auditors Auditors Resignation Company 1 Buy now
30 Jul 2010 annual-return Annual Return 7 Buy now
30 Jul 2010 officers Change of particulars for director (Timothy Myddleton Evans) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Reverend Chamkaur Kaur Mann) 2 Buy now
30 Jul 2010 officers Change of particulars for director (David Jonathan Peter Hewlett) 2 Buy now
17 Jun 2010 incorporation Memorandum Articles 44 Buy now
17 Jun 2010 resolution Resolution 3 Buy now
18 May 2010 accounts Annual Accounts 15 Buy now
12 Apr 2010 officers Termination of appointment of director (Romaine Thompson) 1 Buy now
30 Nov 2009 officers Appointment of secretary (Mrs Sarah Tomlinson) 1 Buy now
30 Nov 2009 officers Termination of appointment of secretary (Deborah Walton) 1 Buy now
30 Jul 2009 annual-return Annual return made up to 20/07/09 4 Buy now
21 Jul 2009 officers Director appointed david jonathan peter hewlett 2 Buy now
04 Jun 2009 accounts Annual Accounts 8 Buy now
18 May 2009 accounts Accounting reference date shortened from 30/11/2008 to 31/07/2008 1 Buy now
13 Aug 2008 officers Director's change of particulars / janet knox / 13/08/2008 1 Buy now
13 Aug 2008 annual-return Annual return made up to 20/07/08 4 Buy now
23 Jun 2008 officers Director appointed timothy myddleton evans 2 Buy now
19 Jun 2008 officers Director appointed jonathan charles rattley 2 Buy now
19 Jun 2008 officers Director appointed reverend chamkaur kaur mann 2 Buy now
14 May 2008 officers Secretary appointed deborah ruth walton 2 Buy now
14 May 2008 officers Appointment terminated secretary simon lee 1 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
29 Oct 2007 accounts Accounting reference date extended from 31/07/08 to 30/11/08 1 Buy now
20 Jul 2007 incorporation Incorporation Company 51 Buy now