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)
24 Mar 2010 CH01 Director's details changed for Elaine Natalie Church on 1 January 2010
18 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA
19 May 2009 363a Annual return made up to 01/03/09
19 May 2009 288b Appointment terminated director cathryn wright
15 May 2009 288a Director appointed maggie day
15 May 2009 288c Director's change of particulars / indra morris / 15/05/2009
11 May 2009 288b Appointment terminated secretary andrew gregory
11 May 2009 288b Appointment terminated director andrew gregory
11 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
01 Oct 2008 288a Director appointed indra suzzanne morris
27 Jun 2008 288a Director appointed aimee charlotte luther
31 Mar 2008 363a 01/03/08 amend
26 Mar 2008 363a Annual return made up to 01/03/08
26 Mar 2008 288b Appointment terminated director anthony wilson
26 Mar 2008 288b Appointment terminated director jude stansfield
26 Mar 2008 288b Appointment terminated director mark needham
18 Mar 2008 AA Total exemption full accounts made up to 31 March 2007
10 Apr 2007 288a New director appointed
10 Apr 2007 288b Director resigned
24 Mar 2007 288a New director appointed
21 Mar 2007 363s Annual return made up to 01/03/07
14 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
27 Mar 2006 363s Annual return made up to 01/03/06
01 Mar 2005 NEWINC Incorporation