Advanced company searchLink opens in new window

JULIAN CAMPBELL FOUNDATION

Company number 06972092

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)
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Sep 2012 AR01 Annual return made up to 24 July 2012 no member list
05 Sep 2012 AD01 Registered office address changed from C/O Dr Jacqueline Campbell Riverside House Stonehill Business Park Upper Edmonton London N18 3LD United Kingdom on 5 September 2012
05 Sep 2012 AP03 Appointment of Ms Janet Walker as a secretary
05 Sep 2012 TM01 Termination of appointment of Caroline Spencer as a director
05 Sep 2012 TM01 Termination of appointment of Mykal Pinder as a director
05 Sep 2012 TM02 Termination of appointment of Natalie Hyams as a secretary
26 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
11 Apr 2012 AR01 Annual return made up to 24 July 2011 no member list
11 Apr 2012 AP01 Appointment of Mr Mykal Pinder as a director
11 Apr 2012 AD01 Registered office address changed from 10 Ruskin Court Winchmore London N21 1QJ on 11 April 2012
11 Apr 2012 AP01 Appointment of Ms Geeta Dhir as a director
11 Apr 2012 AP01 Appointment of Cllr Caroline Lavern Spencer as a director
11 Apr 2012 AP01 Appointment of Mr Cedric Peter Muller as a director
11 Apr 2012 AP03 Appointment of Ms Natalie Hyams as a secretary
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 TM01 Termination of appointment of Michelle Alexander as a director
22 Nov 2011 TM01 Termination of appointment of Michelle Alexander as a director
12 Sep 2011 AA Accounts for a dormant company made up to 31 July 2010
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2011 MEM/ARTS Memorandum and Articles of Association
14 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2010 AR01 Annual return made up to 24 July 2010 no member list