RECOVERY RESOURCES FOUNDATION

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

27/08/2327 August 2023 Termination of appointment of Catriona Maria Johnson as a director on 2023-08-21

View Document

27/08/2327 August 2023 Termination of appointment of John Robert Cryer as a director on 2023-08-21

View Document

27/08/2327 August 2023 Termination of appointment of Fitzroy Anthony Bailey as a director on 2023-08-01

View Document

27/08/2327 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/05/236 May 2023 Registered office address changed from 16 Goodwood Apartments 91 Parade Gardens London E4 8ED England to 64 Flat 64 Rally Building 4 Track Street London E17 7FS on 2023-05-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

19/08/1719 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 38 WARNER HOUSE 2 CALVERLEY CLOSE BECKENHAM KENT BR3 1UJ

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 17/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ABDELRAHMAN / 01/07/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / FITZROY ANTHONY BAILEY / 01/07/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ROSINA MARY BALL / 01/07/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARIA JOHNSON / 01/07/2014

View Document

08/12/148 December 2014 17/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ROSINA MARY BALL / 01/07/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 149 CANTERBURY ROAD LEYTON LONDON E10 6EH

View Document

16/12/1316 December 2013 17/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 17/11/12 NO MEMBER LIST

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARC STONER

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/09/1220 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 17/11/11 NO MEMBER LIST

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED CATRIONA MARIA JOHNSON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERCER

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED JOHN ROBERT CRYER

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED FITZROY ANTHONY BAILEY

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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