- Company Overview for FUTURE CLIMATE INFO LTD (08318444)
- Filing history for FUTURE CLIMATE INFO LTD (08318444)
- People for FUTURE CLIMATE INFO LTD (08318444)
- Charges for FUTURE CLIMATE INFO LTD (08318444)
- More for FUTURE CLIMATE INFO LTD (08318444)
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) |
---|---|---|---|
10 Dec 2020 | CS01 |
Confirmation statement made on 10 December 2020 with updates
|
|
08 Dec 2020 | CS01 |
Confirmation statement made on 8 December 2020 with updates
|
|
18 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2020
|
|
22 Oct 2020 | PSC01 | Notification of Emma Le Breton as a person with significant control on 22 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Matthew Le Breton as a person with significant control on 22 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Richard Jepson Egglishaw as a person with significant control on 22 October 2020 | |
15 Oct 2020 | SH03 |
Purchase of own shares.
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Geoffrey Offen on 31 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Christopher Simon Taylor as a director on 5 March 2020 | |
06 Dec 2019 | AP01 | Appointment of Mr Timothy James Champney as a director on 1 December 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
29 May 2018 | TM01 | Termination of appointment of Thomas Meredith Plews as a director on 16 May 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Penelope Anne Andrews as a director on 16 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Christopher Simon Taylor as a director on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Philip Ernest Wilbourn as a director on 16 April 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Oct 2017 | AD01 | Registered office address changed from Suite 9, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 28 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Richard Jepson Egglishaw as a person with significant control on 6 April 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | TM02 | Termination of appointment of Michael James Thompson as a secretary on 22 June 2016 |