GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED
Company number 13662489
- Company Overview for GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED (13662489)
- Filing history for GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED (13662489)
- People for GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED (13662489)
- More for GLOUCESTERSHIRE NATURE AND CLIMATE FUND LIMITED (13662489)
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 |