- Company Overview for GREEN HOUSE THINK TANK (09657878)
- Filing history for GREEN HOUSE THINK TANK (09657878)
- People for GREEN HOUSE THINK TANK (09657878)
- More for GREEN HOUSE THINK TANK (09657878)
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) |
---|---|---|---|
25 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
13 Nov 2023 | CH01 | Director's details changed for Mr Andrew John Mearman on 13 November 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Andrew John Mearman as a director on 20 October 2023 | |
30 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Peter James Sims as a director on 24 July 2022 | |
30 Jul 2022 | TM01 | Termination of appointment of Raymond Cunningham as a director on 24 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
02 Feb 2022 | AP01 | Appointment of Mr Prashant Bhaskar Vaze as a director on 19 January 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 12a Derwent Road Lancaster LA1 3ES England to Wood House Hallbankgate Brampton CA8 2NJ on 2 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Ms Ann Elisabeth Pfeiffer on 19 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Anne Claire Chapman as a director on 18 January 2022 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
22 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
18 Aug 2019 | TM01 | Termination of appointment of Rupert Jefferson Read as a director on 5 August 2019 | |
18 Aug 2019 | TM01 | Termination of appointment of Brian Antony Heatley as a director on 5 August 2019 | |
18 Aug 2019 | AP01 | Appointment of Mr John Michael Foster as a director on 5 August 2019 | |
18 Aug 2019 | AP01 | Appointment of Dr Raymond Cunningham as a director on 5 August 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from Lorton Barn Lorton Lane Weymouth Dorset DT3 5QH to 12a Derwent Road Lancaster LA1 3ES on 5 July 2019 |