COMMONWEALTH LOCAL GOVERNMENT FORUM

Register to unlock more data on OkredoRegister

COMMONWEALTH LOCAL GOVERNMENT FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962250

Incorporation date

25/08/1994

Size

Small

Contacts

Registered address

Registered address

Golden Cross House, 8 Duncannon Street, London WC2N 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1994)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon11/09/2024
Appointment of Mr Joseph Bernard Wagner as a director on 2024-09-01
dot icon10/09/2024
Cessation of Mmachakga Mpho Benjamin Walter Moruakgomo as a person with significant control on 2024-08-15
dot icon09/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon14/06/2024
Termination of appointment of Mmachakga Mpho Benjamin Walter Moruakgomo as a director on 2024-04-01
dot icon09/04/2024
Accounts for a small company made up to 2023-03-31
dot icon29/11/2023
Appointment of Ms Lucy Emma Slack as a director on 2023-11-17
dot icon13/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon03/02/2022
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Appointment of Ms Lucy Slack as a secretary on 2021-09-01
dot icon09/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon09/09/2021
Termination of appointment of Gregory Dave Munro as a secretary on 2021-09-01
dot icon15/04/2021
Registered office address changed from 6th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2021-04-15
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon22/01/2020
Registered office address changed from Commonwealth House 55-58 Pall Mall London SW1Y 5JH United Kingdom to 6th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 2020-01-22
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon23/02/2018
Cessation of Philip Mcphee as a person with significant control on 2017-12-04
dot icon23/02/2018
Termination of appointment of Philip Anthony Mcphee as a director on 2017-12-04
dot icon23/02/2018
Termination of appointment of Lawrence Arden Yule as a director on 2017-12-04
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon09/09/2016
Appointment of Rev Mmachakga Mpho Benjamin Walter Moruakgomo as a director on 2016-07-13
dot icon06/09/2016
Appointment of Dr Gregory Dave Munro as a secretary on 2016-08-04
dot icon06/09/2016
Termination of appointment of Carl Wright as a secretary on 2016-08-31
dot icon06/09/2016
Registered office address changed from Craven House 16a Northumberland Avenue London WC2N 5AP to Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 2016-09-06
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-25 no member list
dot icon17/07/2015
Miscellaneous
dot icon13/07/2015
Termination of appointment of Adolf Mwesige as a director on 2015-06-30
dot icon20/02/2015
Appointment of Mr Philip Anthony Mcphee as a director on 2012-05-17
dot icon16/02/2015
Termination of appointment of Zenaida Victoria Moya as a director on 2013-11-08
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-25 no member list
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-25 no member list
dot icon11/06/2013
Termination of appointment of John Hunt as a director
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Mr Adolf Mwesige as a director
dot icon11/10/2012
Appointment of Mr Lawrence Arden Yule as a director
dot icon24/09/2012
Annual return made up to 2012-08-25 no member list
dot icon21/09/2012
Secretary's details changed for Mr Carl Wright on 2012-09-21
dot icon21/09/2012
Termination of appointment of Robert Montague as a director
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-08-25 no member list
dot icon20/09/2011
Termination of appointment of Amos Masondo as a director
dot icon20/09/2011
Termination of appointment of Leonard Bihondo as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon01/12/2010
Appointment of Ms Zenaida Victoria Moya as a director
dot icon04/10/2010
Annual return made up to 2010-08-25 no member list
dot icon04/10/2010
Director's details changed for Mayor Amos Nkoseyakhe Masondo on 2010-08-25
dot icon04/10/2010
Director's details changed for Hon Robert St Aubyn Montague on 2010-08-25
dot icon01/10/2010
Termination of appointment of Amberoti Nikora as a director
dot icon01/10/2010
Director's details changed for Mr Leonard Bandiho Bihondo on 2010-08-25
dot icon01/10/2010
Termination of appointment of Hazel Manning as a director
dot icon01/10/2010
Termination of appointment of Muhammad Ghazanfar as a director
dot icon01/10/2010
Director's details changed for Councillor John Marvin Hunt on 2010-08-25
dot icon28/05/2010
Termination of appointment of Paul Hanningfield as a director
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon24/11/2009
Appointment of Mr Simon William Baker as a director
dot icon13/10/2009
Annual return made up to 2009-08-25 no member list
dot icon13/10/2009
Termination of appointment of James David as a director
dot icon13/10/2009
Termination of appointment of Basil Morrison as a director
dot icon13/10/2009
Termination of appointment of Kumari Selja as a director
dot icon13/10/2009
Termination of appointment of James David as a director
dot icon12/10/2009
Appointment of Mrs Hazel Ann Marie Manning as a director
dot icon12/10/2009
Appointment of Mr Leonard Bandiho Bihondo as a director
dot icon12/10/2009
Appointment of Mr Muhammad Ghazanfar as a director
dot icon12/10/2009
Appointment of Hon Amberoti Nikora as a director
dot icon12/10/2009
Appointment of Councillor John Marvin Hunt as a director
dot icon12/10/2009
Appointment of Mayor Amos Nkoseyakhe Masondo as a director
dot icon01/10/2009
Resolutions
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon11/09/2008
Annual return made up to 25/08/08
dot icon11/07/2008
Director appointed minister james burty david
dot icon30/04/2008
Annual return made up to 25/08/07
dot icon13/03/2008
Director appointed lord paul hanningfield
dot icon07/03/2008
Director's change of particulars / robert montague / 01/10/2007
dot icon07/03/2008
Appointment terminated director ezenwo wike
dot icon07/03/2008
Appointment terminated director jatin modi
dot icon07/03/2008
Appointment terminated director vergeneas gray
dot icon07/03/2008
Appointment terminated director purshottama reddy
dot icon07/03/2008
Appointment terminated director smangaliso mkhatshwa
dot icon07/03/2008
Appointment terminated director pontso sekatle
dot icon07/03/2008
Appointment terminated director john karazaarwe
dot icon07/03/2008
Appointment terminated director mathews shikongo
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon18/12/2006
New director appointed
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon04/12/2006
Annual return made up to 25/08/06
dot icon04/12/2006
Director's particulars changed
dot icon04/12/2006
Registered office changed on 04/12/06 from: 59 1/2 southwark street london SE1 0AL
dot icon04/12/2006
Director's particulars changed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon25/01/2006
New director appointed
dot icon07/12/2005
Annual return made up to 25/08/05
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon12/10/2004
Annual return made up to 25/08/04
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon31/01/2004
Resolutions
dot icon18/11/2003
New director appointed
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon29/08/2003
Annual return made up to 25/08/03
dot icon06/08/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon24/09/2002
Annual return made up to 25/08/02
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
New director appointed
dot icon08/11/2001
New director appointed
dot icon01/11/2001
Annual return made up to 25/08/01
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Director resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: 64 victoria street london SW1E 6QP
dot icon25/07/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Director resigned
dot icon24/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Annual return made up to 25/08/00
dot icon31/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon22/09/1999
Annual return made up to 25/08/99
dot icon22/09/1999
Registered office changed on 22/09/99 from: 35 great smith street london swip 3BJ
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon23/09/1998
Annual return made up to 25/08/98
dot icon12/08/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon15/10/1997
Annual return made up to 25/08/97
dot icon15/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon29/04/1997
Resolutions
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Annual return made up to 25/08/96
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon24/01/1996
New director appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon28/09/1995
Annual return made up to 25/08/95
dot icon08/06/1995
Director resigned;new director appointed
dot icon01/05/1995
Accounting reference date notified as 31/03
dot icon15/11/1994
Registered office changed on 15/11/94 from: windsor house temple row birmingham west midlands B2 5LF
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon25/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Simon William
Director
02/11/2009 - Present
10
Rev Mmachakga Mpho Benjamin Walter Moruakgomo
Director
13/07/2016 - 01/04/2024
-
Slack, Lucy Emma
Director
17/11/2023 - Present
4
Wagner, Joseph Bernard
Director
01/09/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMONWEALTH LOCAL GOVERNMENT FORUM

COMMONWEALTH LOCAL GOVERNMENT FORUM is an(a) Active company incorporated on 25/08/1994 with the registered office located at Golden Cross House, 8 Duncannon Street, London WC2N 4JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMONWEALTH LOCAL GOVERNMENT FORUM?

toggle

COMMONWEALTH LOCAL GOVERNMENT FORUM is currently Active. It was registered on 25/08/1994 .

Where is COMMONWEALTH LOCAL GOVERNMENT FORUM located?

toggle

COMMONWEALTH LOCAL GOVERNMENT FORUM is registered at Golden Cross House, 8 Duncannon Street, London WC2N 4JF.

What does COMMONWEALTH LOCAL GOVERNMENT FORUM do?

toggle

COMMONWEALTH LOCAL GOVERNMENT FORUM operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH LOCAL GOVERNMENT FORUM?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.