Advanced company searchLink opens in new window

CENTER FOR WOMEN'S LEADERSHIP LTD

Company number 07430208

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)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2023 AD01 Registered office address changed from 7 Filleul Road Wareham BH20 7AW England to Unit 1 Hinton Business Park Tarrant Hinton Blandford Dorset DT11 8JF on 28 November 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
28 Nov 2022 AD01 Registered office address changed from The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England to 7 Filleul Road Wareham BH20 7AW on 28 November 2022
13 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
15 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
22 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
15 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jul 2017 AD01 Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
29 Aug 2016 AA Micro company accounts made up to 30 November 2015
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 16 March 2016
30 Aug 2015 AA Micro company accounts made up to 30 November 2014
31 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
25 Sep 2014 AD01 Registered office address changed from C/O Freeman Carr Freeman Carr 3rd Floor Regal House 70 London Road Twickenham TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH on 25 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013