- Company Overview for CLERKENWELL GREEN ASSOCIATION (01415266)
- Filing history for CLERKENWELL GREEN ASSOCIATION (01415266)
- People for CLERKENWELL GREEN ASSOCIATION (01415266)
- Insolvency for CLERKENWELL GREEN ASSOCIATION (01415266)
- More for CLERKENWELL GREEN ASSOCIATION (01415266)
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 |