- Company Overview for CAMPAIGN AGAINST LIVING MISERABLY (05378928)
- Filing history for CAMPAIGN AGAINST LIVING MISERABLY (05378928)
- People for CAMPAIGN AGAINST LIVING MISERABLY (05378928)
- More for CAMPAIGN AGAINST LIVING MISERABLY (05378928)
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 Nov 2019 | TM01 | Termination of appointment of Robert Frederick Kingdom as a director on 30 September 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of George Henry Smart as a director on 25 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | CC04 | Statement of company's objects | |
05 Feb 2019 | TM01 | Termination of appointment of Kathy Chalmers as a director on 9 December 2018 | |
20 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 Oct 2018 | AAMD | Amended accounts for a small company made up to 31 March 2017 | |
22 May 2018 | TM01 | Termination of appointment of Damien Thomas Ridge as a director on 14 May 2018 | |
13 Mar 2018 | AD02 | Register inspection address has been changed from Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ England to Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Damien Thomas Ridge on 20 September 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Maggie Day as a director on 12 August 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr George Henry Smart on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Aimee Charlotte Luther on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Mr Alexander James Jonathan Scott on 25 July 2017 | |
25 Jul 2017 | CH01 | Director's details changed for Marcus Harry Chapman on 25 July 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Richard James Baskind as a director on 9 May 2016 | |
31 May 2016 | AD02 | Register inspection address has been changed from Linton House Union Street London SE1 0LH England to Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ | |
30 Mar 2016 | AP01 | Appointment of Mr Philip Portal as a director on 14 March 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 1 March 2016 no member list | |
15 Mar 2016 | TM01 | Termination of appointment of Mark Ashley Cooper as a director on 16 November 2015 |