Advanced company searchLink opens in new window

GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED

Company number 13662489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
03 Oct 2024 PSC01 Notification of Diane Wendy Hill as a person with significant control on 24 September 2024
24 Sep 2024 AP01 Appointment of Mrs Diane Wendy Hill Obe as a director on 12 September 2024
24 Sep 2024 TM01 Termination of appointment of Stephen Terry Elliott-Mead as a director on 23 September 2024
05 Sep 2024 AP01 Appointment of Mr Stephen Terry Elliott-Mead as a director on 5 September 2024
05 Sep 2024 TM01 Termination of appointment of Stephen Terry Elliott-Mead as a director on 5 September 2024
05 Sep 2024 AP01 Appointment of Mr Stephen Terry Elliott-Mead as a director on 5 September 2024
05 Sep 2024 TM01 Termination of appointment of Doug William Hulyer as a director on 5 September 2024
05 Sep 2024 PSC07 Cessation of Douglas William Huyler as a person with significant control on 5 September 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
01 Feb 2024 AP01 Appointment of Mrs Sophia Rosalind Price as a director on 31 January 2024
15 Dec 2023 AP01 Appointment of Mr Alastair Chapman as a director on 14 December 2023
14 Dec 2023 PSC01 Notification of Sarah Jane Danson as a person with significant control on 14 December 2023
14 Dec 2023 PSC01 Notification of Douglas William Huyler as a person with significant control on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mrs Sarah Jane Danson on 14 December 2023
14 Dec 2023 PSC07 Cessation of Doug William Hulyer as a person with significant control on 14 December 2023
14 Dec 2023 PSC07 Cessation of Sarah Jane Danson as a person with significant control on 14 December 2023
14 Dec 2023 AD01 Registered office address changed from Oxstalls Campus Oxstalls Lane Longlevens Gloucester GL2 9HW England to Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 14 December 2023
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
10 Nov 2022 PSC01 Notification of Sarah Jane Danson as a person with significant control on 10 November 2022
10 Nov 2022 AP03 Appointment of Mrs Rachel Alexandra Lenane-Young as a secretary on 10 November 2022
10 Nov 2022 AP01 Appointment of Mrs Sarah Jane Danson as a director on 10 November 2022
10 Nov 2022 TM01 Termination of appointment of David John Owen as a director on 9 November 2022