Advanced company searchLink opens in new window

CHLOROS ENVIRONMENTAL LTD

Company number 06769936

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)
13 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150
10 Dec 2015 CH01 Director's details changed for Jason David Lee on 20 July 2015
10 Dec 2015 CH01 Director's details changed for Mr Richard James Hurdle on 10 December 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 CH01 Director's details changed for Jason David Lee on 20 July 2015
20 Apr 2015 CH01 Director's details changed for Andrew Sawers on 13 April 2015
17 Apr 2015 AD01 Registered office address changed from Unit 1 the Old Dairy Yanworth Cheltenham Gloucestershire GL54 3LQ to Site 7 Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0NS on 17 April 2015
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 150
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 CH01 Director's details changed for Mr Richard James Hurdle on 11 July 2014
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 150
19 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 27/03/2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2012
03 May 2013 CERTNM Company name changed wastesafe LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
03 May 2013 CONNOT Change of name notice
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 130.00
  • ANNOTATION A second filed SH01 was registered on 19/12/2013
16 Apr 2013 AP01 Appointment of Mr Kenneth James Watson as a director
16 Apr 2013 AP01 Appointment of Andrew Sawers as a director
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2013
08 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 120
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011