Download leads from Nexok and grow your business. Find out more

Campaign Against Living Miserably

Documents

Total Documents229
Total Pages1,352

Filing History

8 March 2024Confirmation statement made on 1 March 2024 with no updates
30 December 2023Accounts for a small company made up to 31 March 2023
15 March 2023Confirmation statement made on 1 March 2023 with no updates
3 January 2023Accounts for a small company made up to 31 March 2022
7 March 2022Confirmation statement made on 1 March 2022 with no updates
6 December 2021Accounts for a small company made up to 31 March 2021
15 March 2021Confirmation statement made on 1 March 2021 with no updates
14 March 2021Register inspection address has been changed from Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ England to 5 Wootton Street London SE1 8TG
8 February 2021Accounts for a small company made up to 31 March 2020
31 January 2021Registered office address changed from Royce Peeling Green Deva Centre Trinity Way Salford Manchester M3 7BG to 5 Wootton Street London SE1 8TG on 31 January 2021
31 January 2021Termination of appointment of Richard James Baskind as a director on 18 January 2021
8 July 2020Appointment of Mr David John Bateson as a director on 27 April 2020
8 July 2020Appointment of Matthew Finch as a director on 27 April 2020
8 July 2020Appointment of Mr Philip Idris James Thomas as a director on 27 April 2020
11 March 2020Confirmation statement made on 1 March 2020 with no updates
2 January 2020Director's details changed for Mr Philip Francis Portal on 1 July 2019
11 December 2019Accounts for a small company made up to 31 March 2019
10 December 2019Appointment of Mr Adam Powers as a director on 30 September 2019
10 December 2019Appointment of Mr Will Grundy as a director on 30 September 2019
10 December 2019Appointment of Mr Andrew Wardlaw as a director on 30 September 2019
10 December 2019Appointment of Ms Emma France as a director on 30 September 2019
10 December 2019Appointment of Ms Catherine Julie Chevallier as a director on 25 November 2019
21 November 2019Termination of appointment of Robert Frederick Kingdom as a director on 30 September 2019
24 April 2019Termination of appointment of George Henry Smart as a director on 25 March 2019
14 March 2019Confirmation statement made on 1 March 2019 with no updates
6 February 2019Statement of company's objects
6 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 February 2019Termination of appointment of Kathy Chalmers as a director on 9 December 2018
20 November 2018Accounts for a small company made up to 31 March 2018
31 October 2018Amended accounts for a small company made up to 31 March 2017
22 May 2018Termination of appointment of Damien Thomas Ridge as a director on 14 May 2018
13 March 2018Register inspection address has been changed from Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ England to Room 72G, 7th Floor Elizabeth House, South Building 39 York Road London SE1 7NQ
12 March 2018Confirmation statement made on 1 March 2018 with no updates
5 December 2017Accounts for a small company made up to 31 March 2017
5 December 2017Accounts for a small company made up to 31 March 2017
21 September 2017Director's details changed for Damien Thomas Ridge on 20 September 2017
21 September 2017Director's details changed for Damien Thomas Ridge on 20 September 2017
23 August 2017Termination of appointment of Maggie Day as a director on 12 August 2017
23 August 2017Termination of appointment of Maggie Day as a director on 12 August 2017
25 July 2017Director's details changed for Mr George Henry Smart on 25 July 2017
25 July 2017Director's details changed for Mr Alexander James Jonathan Scott on 25 July 2017
25 July 2017Director's details changed for Marcus Harry Chapman on 25 July 2017
25 July 2017Director's details changed for Marcus Harry Chapman on 25 July 2017
25 July 2017Director's details changed for Aimee Charlotte Luther on 25 July 2017
25 July 2017Director's details changed for Aimee Charlotte Luther on 25 July 2017
25 July 2017Director's details changed for Mr George Henry Smart on 25 July 2017
25 July 2017Director's details changed for Mr Alexander James Jonathan Scott on 25 July 2017
13 March 2017Confirmation statement made on 1 March 2017 with updates
13 March 2017Confirmation statement made on 1 March 2017 with updates
2 December 2016Full accounts made up to 31 March 2016
2 December 2016Full accounts made up to 31 March 2016
8 June 2016Appointment of Mr Richard James Baskind as a director on 9 May 2016
8 June 2016Appointment of Mr Richard James Baskind as a director on 9 May 2016
31 May 2016Register inspection address has been changed from Linton House Union Street London SE1 0LH England to Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ
31 May 2016Register inspection address has been changed from Linton House Union Street London SE1 0LH England to Elizabeth House Unit 2, 7th Floor 39 York Road London SE1 7NQ
30 March 2016Appointment of Mr Philip Portal as a director on 14 March 2016
30 March 2016Appointment of Mr Philip Portal as a director on 14 March 2016
16 March 2016Annual return made up to 1 March 2016 no member list
16 March 2016Annual return made up to 1 March 2016 no member list
15 March 2016Termination of appointment of Mark Ashley Cooper as a director on 16 November 2015
15 March 2016Termination of appointment of Mark Ashley Cooper as a director on 16 November 2015
22 December 2015Full accounts made up to 31 March 2015
22 December 2015Full accounts made up to 31 March 2015
14 December 2015Termination of appointment of Angela Mccourt as a director on 16 September 2015
14 December 2015Termination of appointment of Angela Mccourt as a director on 16 September 2015
25 June 2015Appointment of Mrs Kathy Chalmers as a director on 11 May 2015
25 June 2015Appointment of Mrs Kathy Chalmers as a director on 11 May 2015
15 May 2015Termination of appointment of Elaine Natalie Church as a director on 11 May 2015
15 May 2015Termination of appointment of Elaine Natalie Church as a director on 11 May 2015
14 May 2015Termination of appointment of Astrid Louise Cheung as a director on 11 May 2015
14 May 2015Termination of appointment of Astrid Louise Cheung as a director on 11 May 2015
6 May 2015Termination of appointment of Anthony Mark Ereira as a director on 15 March 2015
6 May 2015Termination of appointment of Anthony Mark Ereira as a director on 15 March 2015
9 April 2015Director's details changed for Aimee Charlotte Luther on 9 April 2015
9 April 2015Director's details changed for Aimee Charlotte Luther on 9 April 2015
9 April 2015Director's details changed for Mr George Henry Smart on 9 April 2015
9 April 2015Director's details changed for Mr George Henry Smart on 9 April 2015
9 April 2015Director's details changed for Mr George Henry Smart on 9 April 2015
9 April 2015Director's details changed for Aimee Charlotte Luther on 9 April 2015
27 March 2015Annual return made up to 1 March 2015 no member list
27 March 2015Annual return made up to 1 March 2015 no member list
27 March 2015Annual return made up to 1 March 2015 no member list
26 March 2015Register inspection address has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom to Linton House Union Street London SE1 0LH
26 March 2015Director's details changed for Mr Ajax Scott on 26 March 2015
26 March 2015Director's details changed for Mr Ajax Scott on 26 March 2015
26 March 2015Register inspection address has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom to Linton House Union Street London SE1 0LH
25 March 2015Director's details changed for Dr Elaine Natalie Church on 10 March 2015
25 March 2015Director's details changed for Dr Elaine Natalie Church on 10 March 2015
25 March 2015Director's details changed for Mr Ajax Scott on 10 March 2015
25 March 2015Director's details changed for Mr Anthony Mark Ereira on 10 March 2015
25 March 2015Director's details changed for Mr James Richard Sutherland Scroggs on 10 December 2014
25 March 2015Director's details changed for Aimee Charlotte Luther on 10 December 2014
25 March 2015Appointment of Ms Angela Mccourt as a director on 14 July 2014
25 March 2015Director's details changed for Aimee Charlotte Luther on 10 December 2014
25 March 2015Appointment of Ms Angela Mccourt as a director on 14 July 2014
25 March 2015Director's details changed for Mr Anthony Mark Ereira on 10 March 2015
25 March 2015Director's details changed for Mr Ajax Scott on 10 March 2015
25 March 2015Director's details changed for Mr James Richard Sutherland Scroggs on 10 December 2014
5 March 2015Appointment of Mr Mark Ashley Cooper as a director on 14 July 2014
5 March 2015Appointment of Mr Mark Ashley Cooper as a director on 14 July 2014
5 March 2015Termination of appointment of David Guy Farquharson as a director on 14 July 2014
5 March 2015Termination of appointment of David Guy Farquharson as a director on 14 July 2014
19 December 2014Full accounts made up to 31 March 2014
19 December 2014Full accounts made up to 31 March 2014
15 April 2014Registered office address changed from Po Box 68766 Calm Unit 301, Linton House 164-180 Union Street London SE1 0LH England on 15 April 2014
15 April 2014Registered office address changed from Po Box 68766 Calm Unit 301, Linton House 164-180 Union Street London SE1 0LH England on 15 April 2014
14 April 2014Registered office address changed from the Copper Room Deva Centre Trinity Way Salford Lancashire M3 7BG on 14 April 2014
14 April 2014Registered office address changed from the Copper Room Deva Centre Trinity Way Salford Lancashire M3 7BG on 14 April 2014
18 March 2014Annual return made up to 1 March 2014 no member list
18 March 2014Annual return made up to 1 March 2014 no member list
18 March 2014Annual return made up to 1 March 2014 no member list
26 November 2013Full accounts made up to 31 March 2013
26 November 2013Full accounts made up to 31 March 2013
31 October 2013Appointment of Marcus Harry Chapman as a director
31 October 2013Appointment of Damien Thomas Ridge as a director
31 October 2013Appointment of Damien Thomas Ridge as a director
31 October 2013Appointment of Mr George Henry Smart as a director
31 October 2013Appointment of Marcus Harry Chapman as a director
31 October 2013Appointment of Mr James Richard Scroggs as a director
31 October 2013Appointment of Mr James Richard Scroggs as a director
31 October 2013Appointment of Mr George Henry Smart as a director
27 May 2013Termination of appointment of David Sweeney as a director
27 May 2013Termination of appointment of David Sweeney as a director
27 May 2013Termination of appointment of Indra Morris as a director
27 May 2013Termination of appointment of Indra Morris as a director
1 May 2013Appointment of Mr David Guy Farquharson as a director
1 May 2013Appointment of Mr Robert Frederick Kingdom as a director
1 May 2013Appointment of Mrs Astrid Louise Cheung as a director
1 May 2013Appointment of Mr Robert Frederick Kingdom as a director
1 May 2013Appointment of Mr David Guy Farquharson as a director
1 May 2013Appointment of Mrs Astrid Louise Cheung as a director
26 April 2013Annual return made up to 1 March 2013 no member list
26 April 2013Annual return made up to 1 March 2013 no member list
26 April 2013Annual return made up to 1 March 2013 no member list
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 December 2012Total exemption full accounts made up to 31 March 2012
21 December 2012Total exemption full accounts made up to 31 March 2012
15 March 2012Register inspection address has been changed from Haylands Manor Corbett Road Ryde Isle of Wight PO33 3LF United Kingdom
15 March 2012Appointment of Mr Ajax Scott as a director
15 March 2012Appointment of Mr Ajax Scott as a director
15 March 2012Annual return made up to 1 March 2012 no member list
15 March 2012Register inspection address has been changed from Haylands Manor Corbett Road Ryde Isle of Wight PO33 3LF United Kingdom
15 March 2012Annual return made up to 1 March 2012 no member list
15 March 2012Termination of appointment of Janet Finucane as a director
15 March 2012Register(s) moved to registered inspection location
15 March 2012Annual return made up to 1 March 2012 no member list
15 March 2012Register(s) moved to registered inspection location
15 March 2012Termination of appointment of Janet Finucane as a director
30 December 2011Total exemption full accounts made up to 31 March 2011
30 December 2011Total exemption full accounts made up to 31 March 2011
11 April 2011Register inspection address has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom
11 April 2011Register inspection address has been changed from Unit 304 30 Great Guildford Street London SE1 0HS United Kingdom
11 April 2011Annual return made up to 1 March 2011 no member list
11 April 2011Annual return made up to 1 March 2011 no member list
11 April 2011Annual return made up to 1 March 2011 no member list
25 September 2010Full accounts made up to 31 March 2010
25 September 2010Full accounts made up to 31 March 2010
25 March 2010Annual return made up to 1 March 2010 no member list
25 March 2010Annual return made up to 1 March 2010 no member list
25 March 2010Annual return made up to 1 March 2010 no member list
24 March 2010Register inspection address has been changed
24 March 2010Register inspection address has been changed
24 March 2010Director's details changed for Elaine Natalie Church on 1 January 2010
24 March 2010Director's details changed for Janet Finucane on 1 January 2010
24 March 2010Director's details changed for Janet Finucane on 1 January 2010
24 March 2010Director's details changed for David Joseph Sweeney on 22 February 2010
24 March 2010Director's details changed for Aimee Charlotte Luther on 1 January 2010
24 March 2010Director's details changed for Indra Suzzanne Morris on 12 February 2010
24 March 2010Director's details changed for Aimee Charlotte Luther on 1 January 2010
24 March 2010Director's details changed for Maggie Day on 1 January 2010
24 March 2010Director's details changed for Elaine Natalie Church on 1 January 2010
24 March 2010Director's details changed for Maggie Day on 1 January 2010
24 March 2010Director's details changed for Aimee Charlotte Luther on 1 January 2010
24 March 2010Director's details changed for Janet Finucane on 1 January 2010
24 March 2010Appointment of Mr Anthony Mark Ereira as a director
24 March 2010Appointment of Mr Anthony Mark Ereira as a director
24 March 2010Director's details changed for Maggie Day on 1 January 2010
24 March 2010Director's details changed for Elaine Natalie Church on 1 January 2010
24 March 2010Director's details changed for David Joseph Sweeney on 22 February 2010
24 March 2010Director's details changed for Indra Suzzanne Morris on 12 February 2010
18 February 2010Total exemption full accounts made up to 31 March 2009
18 February 2010Total exemption full accounts made up to 31 March 2009
7 July 2009Registered office changed on 07/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA
7 July 2009Registered office changed on 07/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA
19 May 2009Annual return made up to 01/03/09
19 May 2009Annual return made up to 01/03/09
19 May 2009Appointment terminated director cathryn wright
19 May 2009Appointment terminated director cathryn wright
15 May 2009Director's change of particulars / indra morris / 15/05/2009
15 May 2009Director's change of particulars / indra morris / 15/05/2009
15 May 2009Director appointed maggie day
15 May 2009Director appointed maggie day
11 May 2009Appointment terminated secretary andrew gregory
11 May 2009Appointment terminated secretary andrew gregory
11 May 2009Appointment terminated director andrew gregory
11 May 2009Appointment terminated director andrew gregory
11 February 2009Total exemption full accounts made up to 31 March 2008
11 February 2009Total exemption full accounts made up to 31 March 2008
1 October 2008Director appointed indra suzzanne morris
1 October 2008Director appointed indra suzzanne morris
27 June 2008Director appointed aimee charlotte luther
27 June 2008Director appointed aimee charlotte luther
31 March 200801/03/08 amend
31 March 200801/03/08 amend
26 March 2008Annual return made up to 01/03/08
26 March 2008Appointment terminated director jude stansfield
26 March 2008Appointment terminated director mark needham
26 March 2008Appointment terminated director anthony wilson
26 March 2008Appointment terminated director jude stansfield
26 March 2008Annual return made up to 01/03/08
26 March 2008Appointment terminated director mark needham
26 March 2008Appointment terminated director anthony wilson
18 March 2008Total exemption full accounts made up to 31 March 2007
18 March 2008Total exemption full accounts made up to 31 March 2007
10 April 2007New director appointed
10 April 2007Director resigned
10 April 2007New director appointed
10 April 2007Director resigned
24 March 2007New director appointed
24 March 2007New director appointed
21 March 2007Annual return made up to 01/03/07
21 March 2007Annual return made up to 01/03/07
14 February 2007Total exemption full accounts made up to 31 March 2006
14 February 2007Total exemption full accounts made up to 31 March 2006
27 March 2006Annual return made up to 01/03/06
27 March 2006Annual return made up to 01/03/06
1 March 2005Incorporation
1 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing