CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS
Company number 03740059
- Company Overview for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS (03740059)
- Filing history for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS (03740059)
- People for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS (03740059)
- More for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS (03740059)
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) |
---|---|---|---|
27 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
16 Nov 2017 | TM01 | Termination of appointment of Hilary Claire Smyth-Allen as a director on 16 November 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Jul 2017 | CH01 | Director's details changed for Mr Ian Michael Summersgill on 29 July 2017 | |
30 Jul 2017 | CH01 | Director's details changed for Mr Jeremy Charles Randall on 29 July 2017 | |
30 Jul 2017 | TM01 | Termination of appointment of Andrew Peter Catmur as a director on 29 July 2017 | |
30 Jul 2017 | TM01 | Termination of appointment of Andrew David Wiseman as a director on 29 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
05 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Apr 2016 | AR01 | Annual return made up to 23 March 2016 no member list | |
20 Apr 2016 | AP01 | Appointment of Mrs Hilary Smyth as a director on 1 January 2016 | |
10 Aug 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
17 Apr 2015 | AR01 | Annual return made up to 23 March 2015 no member list | |
17 Apr 2015 | AD02 | Register inspection address has been changed from 7Th Floor 1 Great Cumberland Place London W1H 7AL United Kingdom to Haddenham Business Centre Chiltern House Haddenham Bucks HP17 8BY | |
17 Apr 2015 | TM01 | Termination of appointment of Anthony Aikenhead as a director on 1 February 2015 | |
16 Oct 2014 | AP02 | Appointment of Sagta as a director on 1 June 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Theresa Elizabeth Kearney as a director on 1 May 2014 | |
07 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 | Annual return made up to 23 March 2014 no member list | |
03 Apr 2014 | TM01 | Termination of appointment of Euan Hall as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Paul Hickey as a director | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | TM01 | Termination of appointment of Anthony Lennon as a director |