Advanced company searchLink opens in new window

CLERKENWELL GREEN ASSOCIATION

Company number 01415266

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)
09 Nov 2021 TM01 Termination of appointment of Veronika Harris as a director on 1 November 2021
09 Nov 2021 AP01 Appointment of Mr Amar Purohit as a director on 21 October 2021
27 Apr 2021 AP01 Appointment of Ms Valerie Emblen as a director on 27 April 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Sep 2019 TM01 Termination of appointment of Sue Webb as a director on 9 September 2019
02 Apr 2019 TM01 Termination of appointment of Paul William Hutchinson as a director on 30 March 2019
18 Feb 2019 TM01 Termination of appointment of Valerie Emblen as a director on 14 February 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Jul 2018 TM01 Termination of appointment of Elizabeth Briggs as a director on 31 July 2018
05 Jun 2018 TM01 Termination of appointment of John Edmeston Parr as a director on 1 June 2018
27 Feb 2018 AP01 Appointment of Ms Valerie Emblen as a director on 18 November 2017
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
02 Nov 2017 TM01 Termination of appointment of Charles Michael Humfrey as a director on 24 October 2017
15 Aug 2017 AD01 Registered office address changed from 33 to 35 st. John's Square London EC1M 4DS England to The Forge 397/411 Westferry Road London E14 3AE on 15 August 2017
04 Jul 2017 TM01 Termination of appointment of John Radford Wilson as a director on 30 June 2017
04 Jul 2017 TM01 Termination of appointment of Sophie Goldsworthy as a director on 19 June 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
07 Jun 2016 AD01 Registered office address changed from 33-35 st Johns Sqaure London EC1M 4DS to 33 to 35 st. John's Square London EC1M 4DS on 7 June 2016
26 Jan 2016 AP03 Appointment of Mr Peter Cload as a secretary on 20 January 2016