- Company Overview for ENVAR COMPOSTING GROUP LIMITED (04922291)
- Filing history for ENVAR COMPOSTING GROUP LIMITED (04922291)
- People for ENVAR COMPOSTING GROUP LIMITED (04922291)
- Charges for ENVAR COMPOSTING GROUP LIMITED (04922291)
- Registers for ENVAR COMPOSTING GROUP LIMITED (04922291)
- More for ENVAR COMPOSTING GROUP LIMITED (04922291)
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) |
---|---|---|---|
08 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
04 Apr 2019 | TM01 | Termination of appointment of Andrew Mark Sibley as a director on 4 April 2019 | |
01 Mar 2019 | AP01 | Appointment of Miss Cathryn Lister as a director on 1 December 2018 | |
02 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
02 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
02 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
02 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
11 Oct 2018 | AD03 | Register(s) moved to registered inspection location Elgin House Billing Road Northampton NN1 5AU | |
11 Oct 2018 | AD02 | Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
11 Oct 2018 | PSC05 | Change of details for Tamar Organics Limited as a person with significant control on 11 October 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Dean Evan Hislop as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Simon Musther as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Graeme Kenneth Charles Vincent as a director on 6 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Adam Feneley as a director on 6 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from , 3rd Floor 150 Waterloo Road, London, SE1 8SB, United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 14 February 2018 | |
20 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
20 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
20 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
20 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
20 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
05 Oct 2017 | AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
04 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
04 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
04 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 |