LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD.
Company number 08647264
- Company Overview for LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD. (08647264)
- Filing history for LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD. (08647264)
- People for LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD. (08647264)
- More for LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD. (08647264)
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) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
27 Jun 2018 | PSC01 | Notification of Matthew Turner as a person with significant control on 27 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Matthew Turner as a director on 27 June 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Andrew Noakes on 31 January 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Andrew Noakes on 31 January 2018 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Andrew Noakes on 12 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Thomas Mcneil as a person with significant control on 10 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Simon Sapper as a person with significant control on 10 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Ailar Hashemzadeh as a person with significant control on 10 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Thomas Mcneil as a director on 10 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Simon Sapper as a director on 10 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Ms Ailar Hashemzadeh as a director on 10 October 2017 | |
17 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
17 May 2017 | CH01 | Director's details changed for Mr Andrew Noakes on 17 May 2017 | |
15 Jan 2017 | AD01 | Registered office address changed from C/O Andrew Noakes 47 Leigham Court Road London SW16 2NF England to 66 South Street Taunton TA1 3AF on 15 January 2017 | |
21 Oct 2016 | AA | Micro company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Robert Noakes 3 Riverside Place Cambridge CB5 8JF to C/O Andrew Noakes 47 Leigham Court Road London SW16 2NF on 22 June 2016 | |
16 Sep 2015 | AA | Micro company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
12 Aug 2015 | CH01 | Director's details changed for Mr Andrew Noakes on 1 April 2015 | |
15 Feb 2015 | AD01 | Registered office address changed from 114 Bushy Park Road Teddington Middlesex TW11 0DX to C/O Robert Noakes 3 Riverside Place Cambridge CB5 8JF on 15 February 2015 | |
17 Nov 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
17 Nov 2014 | AA | Micro company accounts made up to 31 August 2014 |