CAMPAIGN FOR LEARNING - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-09-07 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-07-10 View Report
Gazette. Gazette notice voluntary. 2021-06-22 View Report
Dissolution. Dissolution application strike off company. 2021-06-09 View Report
Officers. Change date: 2021-05-28. Officer name: Sir Deian Rhys Hopkin. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Officers. Officer name: Judith Swift. Termination date: 2020-04-01. 2020-06-11 View Report
Officers. Officer name: Stuart Mallett. Termination date: 2020-04-01. 2020-06-11 View Report
Officers. Officer name: Janet Lilian Mokades. Termination date: 2020-04-01. 2020-06-11 View Report
Officers. Officer name: Kim Elaine Worts. Termination date: 2020-04-01. 2020-06-11 View Report
Officers. Termination date: 2020-04-01. Officer name: Colleen Althea Amos. 2020-06-11 View Report
Officers. Termination date: 2020-04-01. Officer name: Robert Harold Fryer. 2020-06-11 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mr Kristoffer Todd. 2020-04-21 View Report
Officers. Officer name: Ms Lisa Forrest. Appointment date: 2020-04-01. 2020-04-21 View Report
Officers. Officer name: Mr David James Gallagher. Appointment date: 2020-04-01. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2020-03-25 View Report
Mortgage. Charge number: 2. 2019-09-05 View Report
Mortgage. Charge number: 1. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-06-15 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Officers. Officer name: Richard Evans. Termination date: 2018-02-18. 2018-06-05 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Officers. Change date: 2017-06-09. Officer name: Miss Kim Elaine Worts. 2017-06-09 View Report
Officers. Change date: 2017-05-26. Officer name: Sir Deian Rhys Hopkin. 2017-05-26 View Report
Accounts. Accounts type total exemption full. 2017-05-03 View Report
Annual return. With made up date no member list. 2016-06-17 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Officers. Officer name: Mr Jim Houghton. Change date: 2015-06-23. 2015-06-23 View Report
Annual return. With made up date no member list. 2015-06-23 View Report
Officers. Officer name: Judith Swift. Change date: 2014-04-01. 2015-06-23 View Report
Officers. Officer name: Ms Colleen Althea Amos. Change date: 2013-02-01. 2015-06-23 View Report
Officers. Change date: 2014-01-01. Officer name: Miss Kim Elaine Worts. 2015-06-23 View Report
Officers. Officer name: Mr Richard Evans. Change date: 2013-02-01. 2015-06-23 View Report
Accounts. Accounts type full. 2015-05-08 View Report
Annual return. With made up date no member list. 2014-07-01 View Report
Officers. Officer name: Mr Stuart Mallett. 2014-07-01 View Report
Mortgage. Charge number: 2. 2014-05-01 View Report
Mortgage. Charge number: 1. 2014-05-01 View Report
Accounts. Change account reference date company current extended. 2014-04-30 View Report
Accounts. Accounts type full. 2014-02-07 View Report
Annual return. With made up date no member list. 2013-06-07 View Report
Officers. Officer name: Ms Julia Mary Wright. 2013-06-06 View Report
Officers. Officer name: Philip Bunt. 2013-02-05 View Report
Accounts. Accounts type full. 2013-02-05 View Report
Annual return. With made up date no member list. 2012-07-04 View Report
Officers. Officer name: Francesca Elu. 2012-07-04 View Report
Accounts. Accounts type full. 2011-08-23 View Report
Address. Change date: 2011-08-02. Old address: 19 Buckingham Street London WC2N 6EF. 2011-08-02 View Report