THE GREEN HOUSE EDUCATION PROJECT C.I.C.
Company number 09555559
- Company Overview for THE GREEN HOUSE EDUCATION PROJECT C.I.C. (09555559)
- Filing history for THE GREEN HOUSE EDUCATION PROJECT C.I.C. (09555559)
- People for THE GREEN HOUSE EDUCATION PROJECT C.I.C. (09555559)
- More for THE GREEN HOUSE EDUCATION PROJECT C.I.C. (09555559)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
23 May 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 August 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
10 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
12 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from The Meadows Livery Church Road Bitton Bristol BS30 6LL England to 52 Elmhurst Estate Elmhurst Estate Batheaston Bath BA1 7NU on 29 July 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
25 Feb 2021 | TM01 | Termination of appointment of Claire Josephine Thomas as a director on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Claire Josephine Thomas as a person with significant control on 25 February 2021 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
01 Mar 2020 | CH01 | Director's details changed for Ms Nicola Claire Gunning on 29 February 2020 | |
01 Mar 2020 | PSC04 | Change of details for Ms Nicola Claire Gunning as a person with significant control on 29 February 2020 | |
01 Mar 2020 | CH01 | Director's details changed for Ms Nicola Claire Gunning on 29 February 2020 | |
07 Jan 2020 | PSC01 | Notification of Claire Josephine Thomas as a person with significant control on 5 June 2019 | |
07 Jan 2020 | PSC01 | Notification of Simon Lewis Neaves as a person with significant control on 5 June 2019 | |
07 Jan 2020 | PSC01 | Notification of Nicola Claire Gunning as a person with significant control on 5 June 2019 | |
04 Dec 2019 | PSC07 | Cessation of Cindy Leigh Adams as a person with significant control on 4 December 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
09 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of James Cole as a director on 16 October 2018 | |
04 Aug 2018 | AD01 | Registered office address changed from 71 Cameley Green Bath BA2 1SB England to The Meadows Livery Church Road Bitton Bristol BS30 6LL on 4 August 2018 |