Advanced company searchLink opens in new window

THE LISTEN CHARITY

Company number 03735892

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)
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2016 AR01 Annual return made up to 14 March 2016 no member list
15 Feb 2016 CH01 Director's details changed for Ms Ruchira Gupta on 1 February 2016
04 Feb 2016 AP01 Appointment of Ms Yvonne Bezerra De Mello as a director on 14 January 2016
04 Feb 2016 AP01 Appointment of Ms Ruchira Gupta as a director on 1 February 2016
11 Nov 2015 AP01 Appointment of Ms Mary Caperton Bingham as a director on 1 November 2015
06 May 2015 AR01 Annual return made up to 14 March 2015 no member list
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2014 AP01 Appointment of Mr Peter Gerald Hain as a director on 21 October 2014
23 Oct 2014 AP01 Appointment of Mr Peter Bruce Mauleverer as a director on 21 October 2014
23 Oct 2014 TM01 Termination of appointment of John Hoyland as a director on 22 October 2014
20 Oct 2014 AP03 Appointment of Ms Gillian Sara Durden as a secretary on 20 October 2014
14 Oct 2014 AD01 Registered office address changed from 9 Collier Road Cambridge CB1 2AH to 19 Church Road London SW13 9HE on 14 October 2014
09 Apr 2014 AR01 Annual return made up to 14 March 2014 no member list
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Mar 2013 AR01 Annual return made up to 14 March 2013 no member list
03 May 2012 AR01 Annual return made up to 14 March 2012 no member list
03 May 2012 TM02 Termination of appointment of Mark Freeman as a secretary
03 May 2012 AD01 Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 May 2012
03 May 2012 AD01 Registered office address changed from Suite 37 - 40 Cherry Orchard North, Kembrey Park Swindon SN2 8UH on 3 May 2012
02 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 14 March 2011 no member list
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010