Advanced company searchLink opens in new window

LABOUR CAMPAIGN FOR HUMAN RIGHTS LTD.

Company number 08647264

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)
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