Advanced company searchLink opens in new window

THE GREEN ALLIANCE TRUST

Company number 03037633

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
07 Dec 2023 TM01 Termination of appointment of Graham Robert Wynne as a director on 5 December 2023
07 Dec 2023 TM01 Termination of appointment of Rosemary Jane Cecilia Boot as a director on 5 December 2023
06 Oct 2023 AA Full accounts made up to 31 March 2023
19 Jul 2023 PSC01 Notification of Laura Sandys as a person with significant control on 4 July 2023
19 Jul 2023 PSC07 Cessation of Graham Wynne as a person with significant control on 4 July 2023
19 Jul 2023 CH01 Director's details changed for Ms Laura Sandys on 19 July 2023
19 Jul 2023 AP01 Appointment of Ms Laura Sandys as a director on 4 July 2023
04 Apr 2023 AP01 Appointment of Professor Anusha Shah as a director on 14 March 2023
27 Mar 2023 AP01 Appointment of Ms Jane Elizabeth Reeves as a director on 14 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
19 Dec 2022 TM01 Termination of appointment of Benjamin Lian Caldecott as a director on 6 December 2022
06 Dec 2022 AA Full accounts made up to 31 March 2022
12 Sep 2022 AP01 Appointment of Ms Dhara Vyas as a director on 1 September 2022
24 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
19 Mar 2022 TM02 Termination of appointment of Joanne Rogers as a secretary on 15 March 2022
19 Mar 2022 AP03 Appointment of Mrs Jennifer Baker as a secretary on 15 March 2022
17 Dec 2021 AD01 Registered office address changed from 40 Broadway London SW1H 0BU England to Millbank Tower Millbank London SW1P 4QP on 17 December 2021
23 Nov 2021 AA Full accounts made up to 31 March 2021
22 Jul 2021 TM01 Termination of appointment of Claire Harvey Craig as a director on 20 July 2021
17 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Fourth Floor, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB England to 40 Broadway London SW1H 0BU on 15 March 2021
13 Jan 2021 PSC01 Notification of Graham Wynne as a person with significant control on 10 December 2020
13 Jan 2021 PSC07 Cessation of Fiona Clarie Reynolds as a person with significant control on 10 December 2020
31 Dec 2020 AA Full accounts made up to 31 March 2020