Advanced company searchLink opens in new window

PLUMSTEAD COMMUNITY LAW CENTRE LIMITED

Company number 01778148

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)
16 May 2022 AP01 Appointment of Mr Hugh Lansdowne as a director on 7 April 2022
05 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 AP01 Appointment of Mr Andrew Neill Campbell as a director on 14 January 2021
18 Mar 2021 AP01 Appointment of Ms Kathryn Bernadette Grubb as a director on 14 January 2021
18 Mar 2021 TM01 Termination of appointment of Stephen Michael Young as a director on 14 January 2021
18 Mar 2021 TM01 Termination of appointment of Francis James Sweeney as a director on 14 January 2021
18 Mar 2021 TM01 Termination of appointment of David Ivan Norris as a director on 14 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Aug 2020 AP01 Appointment of Mr Carlos Robert Hagi as a director on 18 August 2020
27 Aug 2020 TM01 Termination of appointment of Krystyna Pilinski as a director on 18 August 2020
27 Aug 2020 AP01 Appointment of Mr Stephen Michael Young as a director on 18 August 2020
27 Aug 2020 AP01 Appointment of Mr David Ivan Norris as a director on 18 August 2020
27 Aug 2020 AP01 Appointment of Mr Francis James Sweeney as a director on 18 August 2020
02 Jul 2020 TM01 Termination of appointment of Krishen Kumar Jalli as a director on 16 June 2020
02 Jul 2020 TM01 Termination of appointment of Nalinie Kandasamy as a director on 16 June 2020
02 Jul 2020 TM01 Termination of appointment of Robert David Brooks as a director on 16 June 2020
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Dec 2018 AA Full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
10 Dec 2018 AD01 Registered office address changed from 36 Wellington Street London SE18 6PF to 36 Wellington Street London SE18 6PE on 10 December 2018
10 Dec 2018 AP01 Appointment of Ms Krystyna Pilinski as a director on 19 July 2018
10 Dec 2018 AP01 Appointment of Ms Nalinie Kandasamy as a director on 19 July 2018