Advanced company searchLink opens in new window

COMMON PURPOSE LIMITED

Company number 08613775

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)
25 Jul 2018 PSC07 Cessation of Graham Prentice as a person with significant control on 31 July 2017
30 Apr 2018 AA Accounts for a small company made up to 31 July 2017
24 Nov 2017 AP01 Appointment of David William Grace as a director on 26 October 2017
23 Nov 2017 AP01 Appointment of Mr Richard Denis Paul Charkin as a director on 26 October 2017
23 Nov 2017 TM01 Termination of appointment of Graham Prentice as a director on 31 July 2017
07 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
07 Aug 2017 PSC01 Notification of Julia Middleton as a person with significant control on 6 April 2016
07 Aug 2017 PSC01 Notification of Graham Prentice as a person with significant control on 4 July 2016
01 Aug 2017 AA Accounts for a small company made up to 31 July 2016
02 Dec 2016 AP01 Appointment of Mr Mark Cortland Linder as a director on 14 July 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Gail Mentier Lumsden as a director on 4 July 2016
12 Jul 2016 AP01 Appointment of Mr Graham Prentice as a director on 11 January 2016
12 Jul 2016 TM01 Termination of appointment of Guy Winearls Stobart as a director on 1 May 2016
03 May 2016 AA Full accounts made up to 31 July 2015
06 Aug 2015 AP01 Appointment of Gail Mentier Lumsden as a director on 14 July 2015
05 Aug 2015 AP03 Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015
05 Aug 2015 TM02 Termination of appointment of Anila Hussain as a secretary on 31 July 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 CH01 Director's details changed for Mr Guy Winearls Stobart on 27 July 2015
30 Jul 2015 CH03 Secretary's details changed for Anila Hussain on 27 July 2015
30 Jul 2015 TM01 Termination of appointment of Philip Duncan Wright as a director on 30 June 2015
28 Jul 2015 AD01 Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to Monmouth House 38-40 Artillery Lane London E1 7LS on 28 July 2015
29 Apr 2015 TM01 Termination of appointment of Allyson Lee Stewart-Allen as a director on 28 April 2015
22 Apr 2015 AA Full accounts made up to 31 July 2014