THE COMMON CAUSE FOUNDATION

Company Documents

DateDescription
06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/143 November 2014 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TOMALIN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PITTS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENSEN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE LUCAS

View Document

01/10/141 October 2014 30/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 30/09/13 NO MEMBER LIST

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 30/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM GREYSTONE MILL TITLINGTON MOUNT ALNWICK NORTHUMBERLAND NE66 2EA ENGLAND

View Document

12/09/1212 September 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 30/09/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 30/09/10 NO MEMBER LIST

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PERCY GALE / 30/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD JENSEN / 30/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JOANNA LUCAS / 30/09/2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED DAVID ANTONY TOMALIN

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED SUSAN PRIESTLEY

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM RIVERBANK HOUSE, RIVER BANK ROAD ALNMOUTH ALNWICK NORTHUMBERLAND NE66 2RH

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ALAN COX / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN COX / 16/10/2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR GUY TURNBULL

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 OUSEBURN FARM OUSEBURN ROAD OFF LIME STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2PA

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 14 MANCHESTER STREET MORPETH NORTHUMBERLAND NE61 1BH

View Document

11/12/0611 December 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

07/05/047 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 COMPANY NAME CHANGED COMMON CAUSE TRAINING LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 RIVER BANK HOUSE 7-9 RIVER BANK ROAD ALNMOUTH ALNWICK NORTHUMBERLAND NE66 2RH

View Document

09/10/009 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: G OFFICE CHANGED 04/05/99 EARTH BALANCE WEST SLEEKBURN FARM BEDLINGTON NORTHUMBERLAND NE22 7AD

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/10/971 October 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 12/07/95

View Document

30/09/9430 September 1994 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