- Company Overview for THE LOW CARBON HUB C.I.C. (07583663)
- Filing history for THE LOW CARBON HUB C.I.C. (07583663)
- People for THE LOW CARBON HUB C.I.C. (07583663)
- Registers for THE LOW CARBON HUB C.I.C. (07583663)
- More for THE LOW CARBON HUB C.I.C. (07583663)
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) |
---|---|---|---|
21 Dec 2021 | AP01 | Appointment of Ms Saskya Huggins as a director on 25 November 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Thomas Matthew Heel as a director on 25 November 2021 | |
21 Dec 2021 | AP01 | Appointment of Ms Mairi Halliday Brookes as a director on 25 November 2021 | |
21 Dec 2021 | AP01 | Appointment of Mrs Rachel Elizabeth Boyes-Watson as a director on 25 November 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB England to Holywell House Osney Mead Oxford OX2 0ES on 7 December 2021 | |
04 May 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
26 Mar 2021 | TM01 | Termination of appointment of Adriano Andrade Figueiredo as a director on 17 March 2021 | |
23 Oct 2020 | AP01 | Appointment of Mr Alan William Kitchen as a director on 17 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Nina Alphey as a director on 17 October 2020 | |
01 Apr 2020 | AD02 | Register inspection address has been changed from 9 Park End Road Oxford Oxfordshire OX1 1HH United Kingdom to Wcfi Quarry Road Headington Oxford OX3 8SB | |
31 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
31 Mar 2020 | TM01 | Termination of appointment of Ramsay John Paul Dunning as a director on 30 June 2019 | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 9 Park End Street Oxford Oxfordshire OX1 1HH United Kingdom to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 28 November 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of George Levvy as a director on 21 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
18 Mar 2019 | CH01 | Director's details changed for Mr Luke Carl Marion on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Thomas Hoines on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Dr Barbara Ann Hammond on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Adriano Andrade Figueiredo on 18 March 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Samuel Patrick Charles Clarke as a director on 10 October 2018 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AP03 | Appointment of Mrs Rachel Boyes-Watson as a secretary on 29 March 2018 | |
30 Apr 2018 | AP01 | Appointment of Dr Nina Alphey as a director on 1 April 2018 |