THE RELATIONSHIPS FOUNDATION

Company Documents

DateDescription
16/07/2516 July 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Eleanor Lucy Mccrone as a director on 2025-05-06

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/03/2323 March 2023 Termination of appointment of Philip Samson Powell as a director on 2023-02-09

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR DAVID SHAMIRI

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED ELEANOR LUCY MCCRONE

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LACEY

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR JEREMY JOHN ELTON LEFROY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS SARAH DINGLEY

View Document

12/06/1912 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARKER

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH SNYDER

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOE

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR PHILIP SAMSON POWELL

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR SAMUEL JOHN WILLOUGHBY BARKER

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR SAMUEL JOHN WILLOUGHBY BARKER

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED PHILIPPA TAYLOR

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LACEY / 30/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES LACEY / 30/06/2016

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 28/07/15 NO MEMBER LIST

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 3 HOOPER STREET CAMBRIDGE CB1 2NZ

View Document

26/09/1426 September 2014 28/07/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM JAMES LOE

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER NORTHCOTT

View Document

15/08/1315 August 2013 28/07/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER NORTHCOTT

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 28/07/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WELCH

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MARTIN

View Document

03/08/113 August 2011 28/07/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 28/07/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON BURTON-JONES

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL CLARK

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR STEPHEN WELCH

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR JAMES ELLIOT PERRY

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR JIM PECK

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SNYDER / 28/08/2008

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 3 HOOPER STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2NZ

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

18/10/0418 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

28/07/0428 July 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


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