- Company Overview for CLIMATE GROUP LIMITED (06385498)
- Filing history for CLIMATE GROUP LIMITED (06385498)
- People for CLIMATE GROUP LIMITED (06385498)
- More for CLIMATE GROUP LIMITED (06385498)
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) |
---|---|---|---|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 December 2023
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Mar 2017 | CH03 | Secretary's details changed for Mrs Jacqueline Victoria Dean on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mrs Jacqueline Victoria Dean on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Unit 3 Wheelock Heath Business Court Alsager Road Winterley Cheshire CW11 4RQ to Goldengates Lodge Crewe Hall Weston Road Crewe Cheshire CW2 5XN on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Maxwell Bruce Dean on 1 March 2017 | |
01 Nov 2016 | CH03 | Secretary's details changed for Mrs Jacqueline Victoria Dean on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mrs Jacqueline Victoria Dean on 1 November 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Maxwell Bruce Dean on 1 November 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
20 Sep 2016 | CH03 | Secretary's details changed for Jacqueline Victoria Dean on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Jacqueline Victoria Dean on 19 September 2016 |