- Company Overview for ENVIRONMENTAL MANUFACTURING LLP (OC326713)
- Filing history for ENVIRONMENTAL MANUFACTURING LLP (OC326713)
- People for ENVIRONMENTAL MANUFACTURING LLP (OC326713)
- Charges for ENVIRONMENTAL MANUFACTURING LLP (OC326713)
- More for ENVIRONMENTAL MANUFACTURING LLP (OC326713)
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) |
---|---|---|---|
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Mar 2024 | LLCH01 | Member's details changed for Mr Richard James Marshall on 6 March 2024 | |
11 Mar 2024 | LLCS01 | Confirmation statement made on 8 March 2024 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | LLCS01 | Confirmation statement made on 8 March 2023 with no updates | |
27 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Mar 2022 | LLCS01 | Confirmation statement made on 8 March 2022 with no updates | |
21 Dec 2021 | AA | Audited abridged accounts made up to 31 March 2021 | |
08 Nov 2021 | LLTM01 | Termination of appointment of Christopher Perry as a member on 26 October 2021 | |
08 Nov 2021 | LLPSC07 | Cessation of Christopher Perry as a person with significant control on 26 October 2021 | |
08 Nov 2021 | LLAP02 | Appointment of Rmi 2021 Ltd as a member on 26 October 2021 | |
08 Nov 2021 | LLTM01 | Termination of appointment of Timberwolf Limited as a member on 26 October 2021 | |
08 Nov 2021 | LLTM01 | Termination of appointment of Guy Stephen Marshlain as a member on 26 October 2021 | |
08 Nov 2021 | LLPSC07 | Cessation of Guy Stephen Marshlain as a person with significant control on 26 October 2021 | |
25 Oct 2021 | LLPSC05 | Change of details for a person with significant control | |
22 Oct 2021 | LLPSC05 | Change of details for Richard Marshall Investments Llp as a person with significant control on 6 October 2021 | |
22 Oct 2021 | LLCH02 | Member's details changed for Richard Marshall Investments Llp on 6 October 2021 | |
22 Oct 2021 | LLAD01 | Registered office address changed from Entec House Tomo Industrial Est Creeting Road Stowmarket Suffolk IP14 5AY to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 22 October 2021 | |
29 Apr 2021 | LLMR04 | Satisfaction of charge 2 in full | |
29 Apr 2021 | LLMR04 | Satisfaction of charge 1 in full | |
08 Mar 2021 | LLCS01 | Confirmation statement made on 8 March 2021 with no updates | |
25 Feb 2021 | LLCH02 | Member's details changed for Richard Marshall Investments Llp on 25 February 2021 | |
10 Nov 2020 | AA | Audited abridged accounts made up to 31 March 2020 | |
09 Mar 2020 | LLCS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Mar 2020 | LLPSC07 | Cessation of Entec Industries Limited as a person with significant control on 19 February 2020 |