- Company Overview for CLIMATE SOUTH EAST COMMUNITY INTEREST COMPANY (06980878)
- Filing history for CLIMATE SOUTH EAST COMMUNITY INTEREST COMPANY (06980878)
- People for CLIMATE SOUTH EAST COMMUNITY INTEREST COMPANY (06980878)
- More for CLIMATE SOUTH EAST COMMUNITY INTEREST COMPANY (06980878)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
18 Nov 2015 | TM01 | Termination of appointment of Martin Bolton as a director on 30 September 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 4 August 2015 no member list | |
01 Sep 2015 | AD01 | Registered office address changed from Natural England, Area 1C Nobel House 17 Smith Square London SW1P 3JR to Nobel House C/O Natural England, Area 3a 17 Smith Square London SW1P 3JR on 1 September 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Aug 2014 | AR01 | Annual return made up to 4 August 2014 no member list | |
29 Aug 2014 | AD01 | Registered office address changed from Nobel House C/O Natural England, Area 1C Nobel House 17 Smith Square, SW1 3JR London SW1P 3JR England to Nobel House 17 Smith Square London SW1P 3JR on 29 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Justin William Lawton Goodwin on 9 September 2013 | |
28 Aug 2014 | CH01 | Director's details changed for Martin Bolton on 9 September 2013 | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 May 2014 | AD01 | Registered office address changed from C/O Natural England 7Th Floor Hercules House Hercules Road London SE1 7DU United Kingdom on 15 May 2014 | |
23 Aug 2013 | AR01 | Annual return made up to 4 August 2013 no member list | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 4 August 2012 no member list | |
22 Aug 2012 | CH01 | Director's details changed for Martin Bolton on 28 March 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Justin William Lawton Goodwin on 28 March 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Philip Sivell as a director | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Mar 2012 | AD01 | Registered office address changed from 3Rd Floor West Berkeley House Cross Lanes Guildford Surrey GU1 1YA on 26 March 2012 | |
31 Jan 2012 | AP01 | Appointment of Ms Kristen Guida as a director | |
30 Jan 2012 | AP01 | Appointment of Mrs Carol Magras as a director | |
02 Sep 2011 | AR01 | Annual return made up to 4 August 2011 no member list | |
02 Sep 2011 | CH01 | Director's details changed for Philip Michael Sivell on 2 August 2011 |