- Company Overview for LONDON GREEN WOOD C.I.C. (11619000)
- Filing history for LONDON GREEN WOOD C.I.C. (11619000)
- People for LONDON GREEN WOOD C.I.C. (11619000)
- More for LONDON GREEN WOOD C.I.C. (11619000)
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) |
---|---|---|---|
11 May 2021 | AP01 | Appointment of Mr Spencer Jon Martin as a director on 11 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of David Alexander Walters as a director on 11 May 2021 | |
11 May 2021 | AP01 | Appointment of Miss Esther Robinson as a director on 11 May 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr David Alexander Walters on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr Cyriaque Lefebvre on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Mr David Stanley Evers on 10 March 2021 | |
10 Mar 2021 | CH01 | Director's details changed for Ms Josephine Clarke on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Richard Paul Roberts as a director on 8 March 2021 | |
12 Feb 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Feb 2020 | AP01 | Appointment of Mr Cyriaque Lefebvre as a director on 4 February 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 Apr 2019 | AP01 | Appointment of Mr Richard Paul Roberts as a director on 21 April 2019 | |
28 Apr 2019 | TM01 | Termination of appointment of Jane Stables as a director on 21 April 2019 | |
28 Apr 2019 | TM01 | Termination of appointment of Julian Edward Mark Weston as a director on 21 April 2019 | |
12 Oct 2018 | CICINC | Incorporation of a Community Interest Company |