COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL
Company number 09132366
- Company Overview for COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL (09132366)
- Filing history for COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL (09132366)
- People for COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL (09132366)
- More for COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL (09132366)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Lord Hugo George William Swire on 30 April 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Ms Pamela O'leary on 30 April 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
23 Apr 2024 | AD01 | Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 5th Floor Thames Tower Station Road Reading RG1 1LX on 23 April 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Mohamed Amersi as a director on 31 December 2023 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
20 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
20 Feb 2023 | PSC07 | Cessation of Babatunde Temitope Soyoye as a person with significant control on 8 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Hugo George William Swire as a person with significant control on 8 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Filippa Muscat as a person with significant control on 8 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Jonathan Peter Marland of Odstock as a person with significant control on 8 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Mohamed Amersi as a person with significant control on 8 February 2023 | |
30 Jan 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
20 Jan 2023 | AP01 | Appointment of Mr Nirmal De Soysa Cooke as a director on 1 March 2020 | |
18 Nov 2022 | CH01 | Director's details changed for Sir Hugo George William Swire on 1 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Pamela O'leary on 4 November 2022 | |
05 Oct 2022 | MA | Memorandum and Articles of Association | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
19 May 2022 | AP01 | Appointment of Mr Pamela O'leary as a director on 1 April 2022 | |
16 May 2022 | AP01 | Appointment of Ms Rosemary Pema Glazebrook as a director on 1 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Samantha Cohen Cvo as a director on 30 April 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 |