Advanced company searchLink opens in new window

COMMON CAUSE CO-OPERATIVE LIMITED

Company number 02900270

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Nov 2025 TM01 Termination of appointment of Katharine Alison Jane Finnigan as a director on 31 October 2025
17 Oct 2025 AP01 Appointment of Mr Henry Joseph George Dorling as a director on 7 October 2025
17 Oct 2025 AP01 Appointment of Ms Nava Danesh-Kazemi as a director on 7 October 2025
14 Jul 2025 AA Total exemption full accounts made up to 31 March 2025
18 Mar 2025 AD01 Registered office address changed from 25 South Street 25 South Street Lewes BN7 2BT United Kingdom to 25 South Street Lewes BN7 2BT on 18 March 2025
18 Mar 2025 CS01 Confirmation statement made on 15 March 2025 with no updates
27 Feb 2025 AD01 Registered office address changed from St Annes House 111 High Street Lewes BN7 1XY England to 25 South Street 25 South Street Lewes BN7 2BT on 27 February 2025
20 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
12 Feb 2024 CH01 Director's details changed
02 Feb 2024 CH01 Director's details changed for Ms Vanessa Topsy Jewell on 2 February 2024
01 Feb 2024 CH01 Director's details changed for Ms Debbie King on 1 February 2024
01 Feb 2024 CH01 Director's details changed for Ms Victoria Luisa Trenhaile on 1 February 2024
01 Feb 2024 CH01 Director's details changed for Katharine Alison Jane Finnigan on 1 February 2024
19 Sep 2023 TM01 Termination of appointment of Rose Gladys Chapman as a director on 12 September 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
11 Nov 2021 CH01 Director's details changed for Ms Vanessa Topsy Jewell on 13 September 2017
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 25 South Street South Street Lewes BN7 2BT England to St Annes House 111 High Street Lewes BN7 1XY on 16 March 2021
16 Feb 2021 AP01 Appointment of Ms Rose Gladys Chapman as a director on 10 February 2021
16 Feb 2021 AP01 Appointment of Ms Victoria Luisa Trenhaile as a director on 10 February 2021