Advanced company searchLink opens in new window

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

Company number 03740059

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)
14 Apr 2024 TM01 Termination of appointment of Nicola Harries as a director on 12 April 2024
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
05 Sep 2023 AP01 Appointment of Fiona Katherine Grandison as a director on 1 September 2023
28 Jun 2023 AA Full accounts made up to 30 September 2022
08 Jun 2023 TM01 Termination of appointment of Jonathan Smith as a director on 8 June 2023
17 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
05 Mar 2022 AD01 Registered office address changed from Chiltern House, Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY England to Reading Business Centre Fountain House Queens Walk Reading RG1 7QF on 5 March 2022
31 Jul 2021 AP01 Appointment of Emma Tattersdill as a director on 29 July 2021
07 Jul 2021 AP01 Appointment of Nicola Harries as a director on 7 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 May 2021 TM01 Termination of appointment of Jeremy Charles Randall as a director on 18 May 2021
04 Mar 2021 TM01 Termination of appointment of Ian Michael Summersgill as a director on 12 January 2021
04 Mar 2021 CH02 Director's details changed for Sagta on 31 January 2021
04 Mar 2021 AP01 Appointment of Mr Martin Ballard as a director on 12 January 2021
04 Mar 2021 AP01 Appointment of Jonathan Smith as a director on 15 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
19 Apr 2020 AD01 Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to Chiltern House, Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY on 19 April 2020
18 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates