CHANGING LIVES PROJECT

Company Documents

DateDescription
07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 PREVEXT FROM 27/02/2014 TO 31/03/2014

View Document

07/10/147 October 2014 23/09/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 23/09/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 23/09/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 23/09/11 NO MEMBER LIST

View Document

25/11/1125 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR BRIAN DE LORD

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JOHNSTON / 21/10/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR RENEE COHEN

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR MOHAMMED AMINUR RAHMAN

View Document

10/01/1110 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 23/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JOHNSTON / 09/08/2010

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM C/O WILLIAM HEATH & CO SOLICITORS 16 SALE PLACE SUSSEX GARDENS LONDON W2 1PX

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENEE COHEN / 09/08/2010

View Document

13/01/1013 January 2010 23/09/09 NO MEMBER LIST

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/06/0917 June 2009 PREVEXT FROM 30/08/2008 TO 27/02/2009

View Document

07/11/087 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

04/07/084 July 2008 PREVSHO FROM 30/09/2007 TO 30/08/2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: ARGYLL HOUSE 1AALL SAINTS PASSAGE WANDSWORTH LONDON SW18 1EP

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 73 MYSORE ROAD BATTERSEA LONDON SW11 5RY

View Document

23/09/0523 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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