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) |
---|---|---|---|
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of Alan Gemmell as a director on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Alan Gemmell as a person with significant control on 28 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Ms Samantha Cohen Cvo as a director on 1 February 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from Marlborough House Pall Mall London SW1Y 5HX England to First Floor 41-44 Great Queen Street London WC2B 5AD on 25 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from First Floor, 41-44 Great Queen Street London WC2B 5AD England to Marlborough House Pall Mall London SW1Y 5HX on 20 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Marlborough House Pall Mall London SW1Y 5HX England to First Floor, 41-44 Great Queen Street London WC2B 5AD on 20 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of Richard David Arthur Burge as a director on 1 January 2019 | |
02 Jan 2019 | PSC07 | Cessation of Richard David Arthur Burge as a person with significant control on 1 January 2019 | |
18 Dec 2018 | PSC01 | Notification of Alan Gemmell as a person with significant control on 5 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Alan Gemmell as a director on 5 December 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
25 Jul 2018 | PSC01 | Notification of Mohamed Amersi as a person with significant control on 25 April 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Mohamed Amersi as a director on 25 April 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
31 Jul 2017 | PSC01 | Notification of Hugo George William Swire as a person with significant control on 6 December 2016 | |
26 Jul 2017 | PSC01 | Notification of Richard David Arthur Burge as a person with significant control on 3 April 2017 | |
18 Jul 2017 | PSC07 | Cessation of Oliver Richard Sworder Everett as a person with significant control on 3 April 2017 | |
05 May 2017 | CH01 | Director's details changed for Lord Marland of Odstock on 5 May 2017 |