Advanced company searchLink opens in new window

THE ECOLOGICAL SEQUESTRATION TRUST

Company number 07611969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 TM01 Termination of appointment of Risa Goldstein as a director on 25 May 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 PSC08 Notification of a person with significant control statement
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
21 Apr 2022 PSC07 Cessation of Peter Richard Head as a person with significant control on 31 March 2022
07 Sep 2021 AP01 Appointment of Professor Peter Richard Head as a director on 1 September 2021
07 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 AD01 Registered office address changed from 244-254 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE on 25 June 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
13 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 TM02 Termination of appointment of Alastair Kennedy as a secretary on 29 July 2019
01 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 244-245 Cambridge Heath Road London E2 9DA England to 244-254 Cambridge Heath Road London E2 9DA on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 AP01 Appointment of Ms Risa Goldstein as a director on 10 November 2018
20 Nov 2018 AP01 Appointment of Ms Barbara Ryan as a director on 10 November 2018
20 Nov 2018 AP01 Appointment of Mr Robin Stott as a director on 10 November 2018
20 Nov 2018 TM01 Termination of appointment of John Brett Elkington as a director on 10 November 2018