Advanced company searchLink opens in new window

PEACE BRIGADES INTERNATIONAL UNITED KINGDOM SECTION

Company number 03912587

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)
10 Apr 2024 TM01 Termination of appointment of Shirin Yadgar Marker as a director on 4 March 2024
27 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 Nov 2023 AP01 Appointment of Mrs Claire Victoria Davis as a director on 21 November 2023
23 Nov 2023 AP01 Appointment of Ms Rachel Yasmin Cox as a director on 21 November 2023
20 Sep 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 TM01 Termination of appointment of Amy Ruth Dwyer-Neigenfind as a director on 30 June 2023
04 Sep 2023 TM01 Termination of appointment of Emily Victoria Clarke as a director on 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
09 Aug 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 AP01 Appointment of Mr Ben Leather as a director on 5 April 2022
09 Mar 2022 AP01 Appointment of Mr Stephen John Webster as a director on 2 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from 29C Oakfield Road London N4 4NP England to 45 Swinburne Road London SW15 5EQ on 17 November 2021
06 Oct 2021 AP01 Appointment of Shirin Yadgar Marker as a director on 4 October 2021
06 Oct 2021 TM01 Termination of appointment of Fernanda Cristina Dezotti as a director on 1 October 2021
15 Sep 2021 AP01 Appointment of Mr Alexander Edmund Roche as a director on 15 September 2021
15 Sep 2021 AP01 Appointment of Fernanda Cristina Dezotti as a director on 15 September 2021
13 Sep 2021 TM01 Termination of appointment of Deborah Nathan as a director on 31 July 2021
08 Sep 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 TM01 Termination of appointment of Eileen Tara Jane O'reilly as a director on 23 April 2021
16 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
16 Mar 2021 TM01 Termination of appointment of Yukie Yokoyama as a director on 4 March 2021
16 Feb 2021 AD01 Registered office address changed from 465a Hornsey Road, Unit 6 Hornsey Road London N19 4DR England to 29C Oakfield Road London N4 4NP on 16 February 2021
05 Oct 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 TM01 Termination of appointment of Jacob David Owen as a director on 18 June 2020