LIVING STREETS (THE PEDESTRIANS ASSOCIATION)
Company number 05368409
- Company Overview for LIVING STREETS (THE PEDESTRIANS ASSOCIATION) (05368409)
- Filing history for LIVING STREETS (THE PEDESTRIANS ASSOCIATION) (05368409)
- People for LIVING STREETS (THE PEDESTRIANS ASSOCIATION) (05368409)
- Charges for LIVING STREETS (THE PEDESTRIANS ASSOCIATION) (05368409)
- More for LIVING STREETS (THE PEDESTRIANS ASSOCIATION) (05368409)
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) |
---|---|---|---|
21 Feb 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Stroke Association 238 City Road London London London EC1V 2PR United Kingdom to Stroke House 240 City Road London London EC1V 2PR on 25 November 2024 | |
27 Sep 2024 | AP03 | Appointment of Mr Victor Simango as a secretary on 27 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Mollie Bickerstaff as a director on 27 September 2024 | |
27 Sep 2024 | TM02 | Termination of appointment of Faheza Peerboccus as a secretary on 27 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from 133 Whitechapel High Street Living Streets 133 Whitechapel High Streets London London E1 7QA United Kingdom to Stroke Association 238 City Road London London London EC1V 2PR on 16 September 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from Stroke Association Stroke Association Stroke Association House, 240 City Road London England EC1V 2PR United Kingdom to 133 Whitechapel High Street Living Streets 133 Whitechapel High Streets London London E1 7QA on 18 July 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 133 Whitechapel High Street Whitechapel High Street London E1 7QA England to Stroke Association Stroke Association Stroke Association House, 240 City Road London England EC1V 2PR on 15 April 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Andy Cottrell as a director on 15 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
04 Dec 2023 | TM01 | Termination of appointment of Jo Field as a director on 27 November 2023 | |
04 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 133 Whitechapel High Street Whitechapel High Street London E1 7PS England to 133 Whitechapel High Street Whitechapel High Street London E1 7QA on 2 March 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 2 America Square America Square London EC3N 2LU England to 133 Whitechapel High Street Whitechapel High Street London E1 7PS on 27 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
04 Jul 2022 | AP01 | Appointment of Dr Amit Patel as a director on 15 June 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Ms Sarah Jessica Berry on 7 June 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr. Christopher Martin on 1 May 2022 | |
14 Apr 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
30 Mar 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
23 Mar 2022 | TM01 | Termination of appointment of Susan Elizabeth Claris as a director on 22 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Barbara Walshe as a director on 22 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of William Tyler-Greig as a director on 22 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Alexander Charles Veitch as a director on 22 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Fiona Wilde as a director on 22 March 2022 |