THE CENTRE FOR ENVIRONMENTAL INITIATIVES
Company number 04137305
- Company Overview for THE CENTRE FOR ENVIRONMENTAL INITIATIVES (04137305)
- Filing history for THE CENTRE FOR ENVIRONMENTAL INITIATIVES (04137305)
- People for THE CENTRE FOR ENVIRONMENTAL INITIATIVES (04137305)
- Charges for THE CENTRE FOR ENVIRONMENTAL INITIATIVES (04137305)
- More for THE CENTRE FOR ENVIRONMENTAL INITIATIVES (04137305)
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) |
---|---|---|---|
30 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
21 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
11 Nov 2024 | TM01 | Termination of appointment of Alistair Ronald Cruickshank as a director on 25 August 2024 | |
13 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
20 Mar 2023 | AP01 | Appointment of Mr Peter Struik as a director on 8 March 2023 | |
07 Feb 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
14 Jul 2022 | CH01 | Director's details changed for Tom Brake on 12 July 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Helen Elizabeth Jennings-Petz as a director on 15 June 2021 | |
15 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
24 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from The Old School House Mill Lane Carshalton Surrey SM5 2JY to Ecolocal, the Lodge Honeywood Walk Carshalton Surrey SM5 3NX on 13 March 2018 | |
05 Mar 2018 | MR01 | Registration of charge 041373050002, created on 5 March 2018 | |
25 Jan 2018 | MR01 | Registration of charge 041373050001, created on 23 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
19 Jan 2018 | CH01 | Director's details changed for Mrs Helen Elizabeth Jennings-Petz on 10 October 2017 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Jan 2017 | CH01 | Director's details changed for Helen Elizabeth Craig on 1 January 2017 |