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)
23 Jul 2008 288b Appointment terminate, director paulus henri leo kloppenborg logged form
04 Jun 2008 288a Director appointed jonkheer otto walraven vanderwyck
15 May 2008 88(2) Ad 18/04/08\gbp si 45253856@0.01=452538.56\gbp ic 568000/1020538.56\
12 May 2008 287 Registered office changed on 12/05/2008 from, 280 gray's inn road, london, WC1X 8EB
12 May 2008 288b Appointment terminated secretary the company registration agents LTD
12 May 2008 288b Appointment terminated director luciene james LIMITED
08 May 2008 MEM/ARTS Memorandum and Articles of Association
06 May 2008 288a Director appointed peter spencer william wheeler
06 May 2008 88(2) Ad 18/04/08\gbp si 56799999@0.01=567999.99\gbp ic 0.01/568000\
06 May 2008 288a Director appointed raymond james abbott
06 May 2008 288a Director appointed ronald rene latenstein van voorst
06 May 2008 288a Director appointed vivienne cox
06 May 2008 288a Director appointed james albert rooney
17 Apr 2008 CERTNM Company name changed ire shelf LIMITED\certificate issued on 17/04/08
16 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
10 Apr 2008 123 Nc inc already adjusted 20/03/08
10 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2008 288a Secretary appointed simon patrick robert-tissot
18 Mar 2008 288a Director appointed mark ian bruce woodall
18 Mar 2008 288a Director appointed mark ian macleod
18 Mar 2008 288a Director appointed jonathon james o'grady cameron
07 Mar 2008 NEWINC Incorporation