Advanced company searchLink opens in new window

THE GREEN ALLIANCE

Company number 02481100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2011 AR01 Annual return made up to 14 March 2011 no member list
04 Apr 2011 TM01 Termination of appointment of Deborah Mattinson as a director
14 Feb 2011 TM01 Termination of appointment of Dorothy Brooks as a director
10 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
09 Nov 2010 TM01 Termination of appointment of Julie Mellor as a director
02 Jun 2010 AP01 Appointment of Mr Benjamin Lian Caldecott as a director
02 Jun 2010 AR01 Annual return made up to 14 March 2010 no member list
28 May 2010 TM02 Termination of appointment of Lisa Mathews as a secretary
11 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
02 Jul 2009 288a Secretary appointed dr lisa gay mathews
08 Jun 2009 288a Director appointed sophia mary tickell
08 Jun 2009 288a Director appointed zac goldsmith
06 Apr 2009 363a Annual return made up to 14/03/09
16 Jan 2009 288b Appointment terminated director pamela castle
16 Jan 2009 288b Appointment terminated director christopher haigh
27 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
25 Nov 2008 288a Director appointed dame julie therese mellor
26 Sep 2008 288b Appointment terminated secretary william garnett
01 Apr 2008 363a Annual return made up to 14/03/08
31 Mar 2008 288a Secretary appointed mr william david garnett
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
29 Mar 2007 363a Annual return made up to 14/03/07
20 Feb 2007 288b Director resigned
28 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
16 Mar 2006 363a Annual return made up to 14/03/06