Advanced company searchLink opens in new window

CENTRE FOR MEDIA, HUMAN RIGHTS AND PEACEBUILDING LTD

Company number 08809003

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)
13 Aug 2019 CH03 Secretary's details changed for Mr Ibrahim Seaga Shaw on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Dr Ibrahim Seaga Shaw on 13 August 2019
06 Aug 2019 TM01 Termination of appointment of Pradeep Dhakal as a director on 6 August 2019
29 Jul 2019 CH01 Director's details changed for Dr Senthan Selvarajah on 29 July 2019
09 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
19 Nov 2018 AP01 Appointment of Dr Pradeep Dhakal as a director on 19 November 2018
20 Oct 2018 AP01 Appointment of Dr Senthan Selvarajah as a director on 20 October 2018
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
03 Oct 2018 TM01 Termination of appointment of Nesrin Kenar as a director on 1 October 2018
03 Oct 2018 AD01 Registered office address changed from 74 Southmead Avenue Newcastle upon Tyne NE5 3PA England to 14 Elm Road C/O Iykons Chessington KT9 1AW on 3 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 AD01 Registered office address changed from 1 Beatrix Place Horfield Bristol BS7 0AE to 74 Southmead Avenue Newcastle upon Tyne NE5 3PA on 4 January 2018
03 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 10 December 2015 no member list
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 May 2015 AR01 Annual return made up to 10 December 2014 no member list
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 AP01 Appointment of Dr Nesrin Kenar as a director
30 Apr 2014 TM01 Termination of appointment of Nesrin Kenar as a director