THE ROGER COUNTER FOUNDATION

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

06/06/256 June 2025 Registered office address changed from 5 Poole Road Bournemouth BH2 5QL to 7 Tranquillity 8 Nairn Road Poole Dorset BH13 7NQ on 2025-06-06

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

23/03/2023 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OGDEN

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SUTHERLAND / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DUNCAN SUTHERLAND

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR CHRISTOPER JOHN PILLEY-WEARDEN

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

02/02/182 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

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

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH BROWN

View Document

09/08/159 August 2015 05/08/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 05/08/14 NO MEMBER LIST

View Document

08/05/148 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/09/137 September 2013 05/08/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 05/08/12 NO MEMBER LIST

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 05/08/11 NO MEMBER LIST

View Document

01/06/111 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1010 August 2010 05/08/10 NO MEMBER LIST

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 82 HAVEN ROAD POOLE DORSET BH13 7LZ UK

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH DENISE BROWN / 05/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAYSON OGDEN / 05/08/2010

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information