Advanced company searchLink opens in new window

CAMPAIGN AGAINST LIVING MISERABLY

Company number 05378928

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)
06 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
22 Dec 2015 AA Full accounts made up to 31 March 2015
14 Dec 2015 TM01 Termination of appointment of Angela Mccourt as a director on 16 September 2015
25 Jun 2015 AP01 Appointment of Mrs Kathy Chalmers as a director on 11 May 2015