- Company Overview for LABOUR TOGETHER LIMITED (09630980)
- Filing history for LABOUR TOGETHER LIMITED (09630980)
- People for LABOUR TOGETHER LIMITED (09630980)
- More for LABOUR TOGETHER LIMITED (09630980)
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) |
---|---|---|---|
02 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
05 Jun 2020 | AP03 | Appointment of Ms Hannah Elisabeth O'rourke as a secretary on 4 April 2020 | |
05 Jun 2020 | TM02 | Termination of appointment of Morgan James Mcsweeney as a secretary on 4 April 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
28 Nov 2017 | TM02 | Termination of appointment of Luke Sean Murphy as a secretary on 10 July 2017 | |
27 Nov 2017 | AP03 | Appointment of Mr Morgan James Mcsweeney as a secretary on 10 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
08 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 | Annual return made up to 9 June 2016 no member list | |
05 Jun 2016 | AP01 | Appointment of Sir Trevor Edwin Chinn as a director | |
02 Jun 2016 | AP01 | Appointment of Sir Trevor Edwin Chinn as a director on 31 March 2016 | |
10 May 2016 | AP01 | Appointment of Mr Steven Mark Ward Reed as a director on 31 March 2016 | |
10 May 2016 | TM01 | Termination of appointment of John Clarke as a director on 31 March 2016 | |
10 May 2016 | AP01 | Appointment of Mr Jonathan Cruddas as a director on 31 March 2016 | |
10 May 2016 | AP01 | Appointment of Ms Lisa Eva Nandy as a director on 31 March 2016 | |
10 May 2016 | AP03 | Appointment of Mr Luke Sean Murphy as a secretary on 22 March 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to Langley House Park Road East Finchley London N2 8EY on 19 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 94 Blenheim Court Marlborough Road London N19 4HU United Kingdom to Langley House Park Road East Finchley London N2 8EY on 13 November 2015 | |
01 Sep 2015 | CERTNM |
Company name changed common good labour LIMITED\certificate issued on 01/09/15
|