Advanced company searchLink opens in new window

THE NEHEMIAH FOUNDATION

Company number 06318970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
18 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
17 May 2017 TM01 Termination of appointment of David Jonathan Peter Hewlett as a director on 10 May 2017
17 May 2017 TM01 Termination of appointment of Chamkaur Kaur Mann as a director on 10 May 2017
13 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
02 Aug 2016 TM01 Termination of appointment of Sharon Delaney Palmer as a director on 10 April 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 20 July 2015 no member list
12 Aug 2015 AD02 Register inspection address has been changed from Holmwood Lodge Somerset Road Edgbaston Birmingham West Midlands B15 2QH England to The Bond 180-182 Fazeley Street Digbeth Birmingham B5 5SE
19 May 2015 CH03 Secretary's details changed for Mr Stephen David Belling on 18 May 2015
19 May 2015 TM01 Termination of appointment of Jonathan Charles Rattley as a director on 31 March 2015
29 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Sep 2014 AD01 Registered office address changed from C/O S Belling Holmwood Lodge Somerset Road Edgbaston Birmingham West Midlands B15 2QH to The Bond 180- 182 Fazeley Street Digbeth Birmingham West Midlands B5 5SE on 17 September 2014
11 Aug 2014 AR01 Annual return made up to 20 July 2014 no member list
11 Aug 2014 TM01 Termination of appointment of Timothy Myddleton Evans as a director on 31 March 2014
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 20 July 2013 no member list
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 20 July 2012 no member list
30 Jul 2012 AP01 Appointment of Sharon Palmer as a director
30 Jul 2012 AP01 Appointment of Mr Martin Graham Robertson as a director