- Company Overview for LOW CARBON INVESTORS (UK) LTD (05871295)
- Filing history for LOW CARBON INVESTORS (UK) LTD (05871295)
- People for LOW CARBON INVESTORS (UK) LTD (05871295)
- Charges for LOW CARBON INVESTORS (UK) LTD (05871295)
- More for LOW CARBON INVESTORS (UK) LTD (05871295)
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) |
---|---|---|---|
17 Dec 2015 | TM01 | Termination of appointment of Stephen William Mahon as a director on 11 July 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Apr 2015 | AD01 | Registered office address changed from 3rd Floor, 141-145 Curtain Road Shoreditch London EC2A 3AR England to 3rd Floor, 141-145 Curtain Road London EC2A 3BX on 15 April 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Nov 2014 | AD01 | Registered office address changed from C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England to 3Rd Floor, 141-145 Curtain Road Shoreditch London EC2A 3AR on 4 November 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Essel House 2Nd Floor 29 Foley Street London W1W 7TH to C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR on 17 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH03 | Secretary's details changed for Mr Andrew Jonathan Charles Newman on 19 December 2013 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Andrew Jonathan Charles Newman on 19 December 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Stephen William Mahon on 4 February 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
28 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
02 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
10 Mar 2011 | TM01 | Termination of appointment of Andrew Affleck as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
26 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Dr Stephen William Mahon on 10 July 2010 | |
01 Feb 2010 | AP01 | Appointment of Mr Andrew Mark Affleck as a director | |
01 Feb 2010 | TM01 | Termination of appointment of Mark Shorrock as a director | |
13 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
03 Jul 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
02 Jul 2009 | 288a | Secretary appointed andrew jonathan charles newman |