CAMDEN COMMUNITY CENTRES' CONSORTIUM

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Bhuvan Sharma as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mr Paul Alan Crozier as a director on 2025-05-08

View Document

19/05/2519 May 2025 Appointment of Mr Daniel Francis Pitt as a director on 2025-05-08

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Paul Alan Crozier as a director on 2025-02-10

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Nicole Furre as a director on 2024-04-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Eira Gibson as a director on 2023-09-09

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Notification of a person with significant control statement

View Document

03/05/223 May 2022 Termination of appointment of a director

View Document

29/04/2229 April 2022 Termination of appointment of Susan Mary Measures as a director on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from 45 C/O Qcca , Eashdown Crescent London NW5 4QE England to 45 C/O Qcca Ashdown Crescent London NW5 4QE on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Nazrul Islam as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Ms Eira Gibson as a director on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Frank Hayman as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mrs Tricia Alieen Richards on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Nicole Furre as a person with significant control on 2022-03-17

View Document

29/04/2229 April 2022 Termination of appointment of Louise Diana Gates as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Lindsay Richardson as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Paul Alan Crozier as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Benaifer Bhandari as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Nasim Ali as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Nicole Furre as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Graham Alan Cobb as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Tricia Aileen Richards as a director on 2022-04-29

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/05/1823 May 2018 CESSATION OF GRAHAM ALAN COBB AS A PSC

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR GUS LEON ALSTON

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH ELIE

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HINGLEY

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUKAS LEHMANN

View Document

28/04/1728 April 2017 ADOPT ARTICLES 07/04/2017

View Document

28/04/1728 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAWKAT AHMED

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM
45 C/O : QCCA
ASHDOWN CRESCENT
LONDON
NW5 4QE
ENGLAND

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
19 WINCHESTER ROAD SWISS COTTAGE
LONDON
NW3 3NR
UNITED KINGDOM

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA LIBURD

View Document

21/04/1621 April 2016 26/03/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HIGGENS

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR GULJABEEN RAHMAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company