- 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) |
---|---|---|---|
24 Apr 2018 | TM01 | Termination of appointment of Liz Reason as a director on 30 March 2018 | |
03 Apr 2018 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 9 Park End Road Oxford Oxfordshire OX1 1HH | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
29 Mar 2018 | AD03 | Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
29 Mar 2018 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2 March 2018 | |
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr George Levvy as a director on 4 October 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Ramsay Dunning as a director on 4 October 2017 | |
25 Oct 2017 | AP01 | Appointment of Ms Liz Reason as a director on 27 May 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
10 Mar 2017 | AD01 | Registered office address changed from 23 Park End Street Oxford Oxfordshire OX1 1HU to 9 Park End Street Oxford Oxfordshire OX1 1HH on 10 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Thomas Hoines as a director on 18 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Mark Alan Luntley as a director on 18 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
10 Mar 2016 | CH01 | Director's details changed for Dr Barbara Ann Hammond on 31 March 2015 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Luke Carl Marion on 31 March 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Wendy Twist as a director on 24 November 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Adriano Andrade Figueiredo as a director on 24 November 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AP01 | Appointment of Mark Alan Luntley as a director on 21 March 2014 | |
07 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
24 Apr 2015 | TM01 | Termination of appointment of David Lester Daniel Calver as a director on 10 November 2014 |