- Company Overview for EARTH DIVIDEND LIMITED (06906993)
- Filing history for EARTH DIVIDEND LIMITED (06906993)
- People for EARTH DIVIDEND LIMITED (06906993)
- More for EARTH DIVIDEND LIMITED (06906993)
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 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
22 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
01 Jun 2021 | AD01 | Registered office address changed from 34 st. James's Street London SW1A 1HD to Hyde Park House 5 Manfred Road London SW15 2RS on 1 June 2021 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Philip Frederick Culver-Evans on 8 June 2020 | |
02 Jun 2020 | PSC05 | Change of details for Earth Capital Partners Llp as a person with significant control on 31 May 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Philip Frederick Culver-Evans as a director on 31 May 2020 | |
31 May 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
31 May 2020 | TM01 | Termination of appointment of Rufus Andrew Douglas Warner as a director on 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 Jul 2019 | PSC02 | Notification of Earth Capital Partners Llp as a person with significant control on 5 July 2019 | |
21 Jul 2019 | PSC07 | Cessation of Neil Lamond Brown as a person with significant control on 5 July 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Rufus Andrew Douglas Warner as a director on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of James William Daniel Stacey as a director on 13 August 2015 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD01 | Registered office address changed from C/O Neil Brown 34 st. James's Street London SW1A 1HD to 34 st. James's Street London SW1A 1HD on 15 May 2015 |