THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED
Company number 06233503
- Company Overview for THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED (06233503)
- Filing history for THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED (06233503)
- People for THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED (06233503)
- More for THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED (06233503)
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) |
---|---|---|---|
03 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Mark William Kenber as a director on 10 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Benjamin John Francis Ferrari as a director on 10 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Iacovos Frangou as a director on 10 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Damien Maurice Ryan as a director on 10 November 2016 | |
04 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
14 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Benjamin John Francis Ferrari as a director | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Michael Burychka as a director | |
07 Sep 2011 | AP01 | Appointment of Mr Mark William Kenber as a director | |
10 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
25 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from the Tower Building, 3Rd Floor York Road London SE1 7NX on 2 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
26 May 2010 | CH04 | Secretary's details changed for Js2 Limited on 1 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Michael Robert Burychka on 1 May 2010 |