THE RICHARDE MOZZI FOUNDATION

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/11/213 November 2021 Miscellaneous

View Document

27/10/2127 October 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

22/10/2122 October 2021 Termination of appointment of David John Edwin Blakeman as a director on 2021-10-15

View Document

22/10/2122 October 2021 Cessation of David John Edwin Blakeman as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Change of name notice

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP

View Document

23/05/1723 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 04/02/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / HUMBERT MOZZI / 04/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN BLAKEMAN / 04/02/2015

View Document

09/02/159 February 2015 04/02/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL MARIE THERESE BAKER / 04/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUMBERT MOZZI / 04/02/2015

View Document

09/07/149 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 04/02/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN BLAKEMAN / 04/02/2013

View Document

12/02/1312 February 2013 04/02/13 NO MEMBER LIST

View Document

26/04/1226 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM CHELSHAM PLACE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ

View Document

06/02/126 February 2012 04/02/12 NO MEMBER LIST

View Document

21/03/1121 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 04/02/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 04/02/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDWIN BLAKEMAN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMBERT MOZZI / 05/02/2010

View Document

25/04/0925 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

09/04/089 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 13 DEACON PLACE CATERHAM SURREY CR3 5FN

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED MONUMENTS AT RISK RESTORATION FU ND LIMITED CERTIFICATE ISSUED ON 28/07/04

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information