Advanced company searchLink opens in new window

CLIMATE ALLIANCE COMMUNITY INTEREST COMPANY

Company number 10623200

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
18 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
16 Feb 2023 TM01 Termination of appointment of Bieneosa Erue Esther Ebite as a director on 13 February 2023
10 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
13 Apr 2022 AP01 Appointment of Ms Mary Hockaday as a director on 6 April 2022
03 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 Dec 2021 AP01 Appointment of Miss Bieneosa Erue Esther Ebite as a director on 19 October 2021
25 Nov 2021 AP01 Appointment of Mrs Samantha Nicol as a director on 6 October 2021
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
15 Aug 2019 TM01 Termination of appointment of Richard Thomas Hadwin as a director on 31 July 2019
09 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 AP01 Appointment of Mrs Sonya Bedford as a director on 4 March 2019
04 Mar 2019 AP01 Appointment of Mr Richard Thomas Hadwin as a director on 14 December 2018
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
07 Dec 2018 CH01 Director's details changed for Ms Angela Louise Terry on 5 December 2018
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
31 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-18
31 Jan 2018 CICCON Change of name
31 Jan 2018 CONNOT Change of name notice
29 Nov 2017 AD01 Registered office address changed from Mendip Hub Ltd Mid Somerset House Southover Wells BA5 1UH England to St Lawrence Lodge Chamberlain Street Wells BA5 2PQ on 29 November 2017