IEA ENVIRONMENTAL PROJECTS LIMITED
Company number 02168685
- Company Overview for IEA ENVIRONMENTAL PROJECTS LIMITED (02168685)
- Filing history for IEA ENVIRONMENTAL PROJECTS LIMITED (02168685)
- People for IEA ENVIRONMENTAL PROJECTS LIMITED (02168685)
- More for IEA ENVIRONMENTAL PROJECTS LIMITED (02168685)
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 Jan 2017 | AD01 | Registered office address changed from , Park House 14 Northfields, London, SW18 1DD to Pure Offices Hatherley Lane Cheltenham GL51 6SH on 19 January 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Sep 2016 | MISC | RP04 CS01 second filing CS01 03/09/2016 statement of capital | |
12 Sep 2016 | CS01 |
03/09/16 Statement of Capital gbp 100
|
|
19 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for John Brian Lott on 23 March 2015 | |
19 May 2015 | AUD | Auditor's resignation | |
02 Mar 2015 | AP03 | Appointment of Ms Deborah Mary Bathurst Adams as a secretary on 27 February 2015 | |
02 Mar 2015 | TM02 | Termination of appointment of Robert Mcgillivray Davidson as a secretary on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Robert Mcgillivray Davidson as a director on 27 February 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
27 May 2014 | AP01 | Appointment of Mr Robert Mcgillivray Davidson as a director | |
27 May 2014 | AP01 | Appointment of Dr Andrew John Minchener as a director | |
27 May 2014 | AP01 | Appointment of Mr John Joseph Gale as a director | |
27 May 2014 | TM01 | Termination of appointment of John Topper as a director | |
03 Apr 2014 | AD01 | Registered office address changed from , Gemini House, 10-18 Putney Hill, London, SW15 6AA on 3 April 2014 | |
06 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
02 May 2013 | TM01 | Termination of appointment of Andrew Lloyd as a director | |
02 May 2013 | AP01 | Appointment of Dr Mark Howard Davies as a director | |
26 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
04 Sep 2012 | TM02 | Termination of appointment of Colin Nathan as a secretary |