Advanced company searchLink opens in new window

CLIMATE CHANGE CAPITAL GROUP LIMITED

Company number 06527842

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)
10 Jul 2017 CH03 Secretary's details changed for Mr Brett Charles Whitley on 10 July 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Sep 2016 AD01 Registered office address changed from , 3 More London Riverside, London, SE1 2AQ to C/O Bulley Davey 4 Cyrus Way Hampton Peterborough PE7 8HP on 22 September 2016
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,145,794.48
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 11,145,794.48
14 Dec 2015 TM01 Termination of appointment of Alejandro Javier Kerschen as a director on 1 December 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 10,795,794.48
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
03 Aug 2015 AP03 Appointment of Mr Brett Charles Whitley as a secretary on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Rosina Teresa Mccloskey as a secretary on 3 August 2015
01 Jul 2015 TM01 Termination of appointment of Eric Patrick Roger Alsembach as a director on 30 June 2015
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 7,295,794.48
08 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 7,295,794.48
19 Mar 2015 TM01 Termination of appointment of Jonathon James O'grady Cameron as a director on 5 March 2015
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 3,000,000
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 March 2014
08 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,000,000
25 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve proposed allotment/application allotment/terms of application/prepare share certificate/update register of members 28/03/2014
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2014
13 Feb 2014 TM01 Termination of appointment of Alfred Evans as a director
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2013 SH08 Change of share class name or designation