THE RORY AND ELIZABETH BROOKS FOUNDATION

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Change of details for Miss Bridget Jean Fury as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Miss Bridget Jean Fury on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Miss Bridget Jean Fury on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Miss Bridget Jean Fury as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to Suite 104 14 Hanover Square London W1S 1HN on 2024-07-11

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Appointment of Ms Rebecca Ann Eastmond as a director on 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/03/2411 March 2024 Change of details for Mrs Elizabeth Brooks as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Director's details changed for Mr Roderick Hilary Brooks on 2024-03-08

View Document

11/03/2411 March 2024 Change of details for Mr Roderick Hilary Brooks as a person with significant control on 2024-03-08

View Document

11/03/2411 March 2024 Director's details changed for Mrs Elizabeth Brooks on 2024-03-08

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR RODERICK HILARY BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR RODERICK HILARY BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HILARY BROOKS / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HILARY BROOKS / 12/10/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WAY

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MISS BRIDGET JEAN FURY

View Document

14/01/1614 January 2016 11/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 11/01/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 11/01/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 11/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 11/01/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/02/117 February 2011 11/01/11 NO MEMBER LIST

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 11/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 11/01/2011

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLADGATE LLP 25 NORTH ROW LONDON W1K 6DJ

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED

View Document

16/04/1016 April 2010 11/01/10 NO MEMBER LIST

View Document

01/04/101 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WAY / 11/01/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM FLADGATE FIELDER 25 NORTH ROW LONDON W1K 6DJ

View Document

02/11/092 November 2009 31/01/09 PARTIAL EXEMPTION

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

02/12/082 December 2008 31/01/08 PARTIAL EXEMPTION

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company