- Company Overview for CLEANTECH ADVISORY LIMITED (06923792)
- Filing history for CLEANTECH ADVISORY LIMITED (06923792)
- People for CLEANTECH ADVISORY LIMITED (06923792)
- More for CLEANTECH ADVISORY LIMITED (06923792)
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) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Mark Nicholas Anderson on 29 June 2016 | |
20 May 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Fitool Hedge Farm Bayleys Lane Wilmington Polegate East Sussex BN26 6RT on 20 May 2016 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 3 June 2015
Statement of capital on 2015-06-24
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Mark Nicholas Anderson on 2 June 2015 | |
30 Mar 2015 | CERTNM |
Company name changed mark anderson advisory LIMITED\certificate issued on 30/03/15
|
|
30 Mar 2015 | CONNOT | Change of name notice | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Mark Nicholas Anderson on 8 July 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mr Mark Nicholas Anderson on 8 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 3 June 2014
Statement of capital on 2014-06-19
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Mark Nicholas Anderson on 1 January 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
05 Jul 2013 | CH01 | Director's details changed for Mr Mark Nicholas Anderson on 1 January 2013 | |
13 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
08 Mar 2012 | TM01 | Termination of appointment of Denis Lunn as a director | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 14 February 2012
|
|
22 Feb 2012 | CERTNM |
Company name changed jolly video & film edits LIMITED\certificate issued on 22/02/12
|
|
22 Feb 2012 | CONNOT | Change of name notice | |
14 Feb 2012 | AP01 | Appointment of Mr Mark Anderson as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Denis Christopher Carter Lunn as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Elizabeth Logan as a director |