LOW CARBON INVESTMENT MANAGEMENT LIMITED
Company number 08742175
- Company Overview for LOW CARBON INVESTMENT MANAGEMENT LIMITED (08742175)
- Filing history for LOW CARBON INVESTMENT MANAGEMENT LIMITED (08742175)
- People for LOW CARBON INVESTMENT MANAGEMENT LIMITED (08742175)
- More for LOW CARBON INVESTMENT MANAGEMENT LIMITED (08742175)
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) |
---|---|---|---|
09 Mar 2018 | AP01 | Appointment of Mr Roy Barry Bedlow as a director on 15 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mrs Louise Ward as a director on 15 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Steven Andrew Mack as a director on 15 February 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 9 August 2017
|
|
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Louise Ward as a director on 29 June 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jun 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AP01 | Appointment of Mrs Louise Ward as a director on 19 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of John Patrick Cole as a director on 19 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Juan Martin Alfonso as a director on 19 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Steven Andrew Mack as a director on 27 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
20 May 2014 | CH01 | Director's details changed for Mr John Patrick Cole on 19 May 2014 | |
22 Jan 2014 | CERTNM |
Company name changed lc project company 27 LIMITED\certificate issued on 22/01/14
|
|
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|