This company is commonly known as Centre For Progressive Policy. The company was founded 7 years ago and was given the registration number 10754581. The firm's registered office is in LEATHERHEAD. You can find them at Q3 The Square, Randalls Way, Leatherhead, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CENTRE FOR PROGRESSIVE POLICY |
---|---|---|
Company Number | : | 10754581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Q3 The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North House, 27 Great Peter Street, London, England, SW1P 3LN | Secretary | 08 May 2018 | Active |
Q3 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 22 January 2018 | Active |
North House, 27 Great Peter Street, London, United Kingdom, SW1P 3LN | Director | 11 January 2024 | Active |
Q3 The Square, Randalls Way, Leatherhead, KT22 7TW | Director | 08 May 2018 | Active |
Q3 The Square, Randalls Way, Leatherhead, KT22 7TW | Director | 04 May 2017 | Active |
Third Floor, 11 Tufton Street, London, SW1P 3QB | Director | 04 May 2017 | Active |
Miss Charlotte Louise Alldritt | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | Q3 The Square, Randalls Way, Leatherhead, KT22 7TW |
Nature of control | : |
|
Mr Joseph Christopher Burns | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | North House, 27 Great Peter Street, London, United Kingdom, SW1P 3LN |
Nature of control | : |
|
Mr Thomas Peter Aubrey | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | Third Floor, 11 Tufton Street, London, Uk, SW1P 3QB |
Nature of control | : |
|
Ms Susan Jennifer Magdalen Hitch | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | Third Floor, 11 Tufton Street, London, Uk, SW1P 3QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Officers | Appoint person secretary company with name date. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.