- 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) |
---|---|---|---|
01 May 2014 | AD02 | Register inspection address has been changed | |
30 Apr 2014 | AD01 | Registered office address changed from , Bridge House London Bridge, London, SE1 9QR on 30 April 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Dean Evan Hislop as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Jeremy Vickers as a director | |
06 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
02 Oct 2013 | AP01 | Appointment of Mr Jeremy Philip Hilton Vickers as a director | |
09 Aug 2013 | TM01 | Termination of appointment of David Kunzer as a director | |
31 May 2013 | CH01 | Director's details changed for Mr David Alexander Kunzer on 28 April 2013 | |
30 May 2013 | CH01 | Director's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013 | |
30 May 2013 | CH03 | Secretary's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from , 52 Jermyn Street, London, SW1Y 6LX, United Kingdom on 15 March 2013 | |
21 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | AP01 | Appointment of Mr David Alexander Kunzer as a director | |
07 Nov 2012 | AP01 | Appointment of Ms Susannah Clare Hilton Knox as a director | |
07 Nov 2012 | TM01 | Termination of appointment of William Elliott as a director | |
07 Nov 2012 | AP01 | Appointment of Mr William Elliott as a director | |
07 Nov 2012 | AP03 | Appointment of Ms Susannah Clare Hilton Knox as a secretary | |
07 Nov 2012 | TM01 | Termination of appointment of Mathew Stewart as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Trevor Heathcote as a director | |
07 Nov 2012 | TM02 | Termination of appointment of Tim Wheeler as a secretary | |
07 Nov 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
07 Nov 2012 | AD01 | Registered office address changed from , Countrystyle Group Head Office Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England on 7 November 2012 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |