- Company Overview for CLIMATE IMPACT PARTNERS LIMITED (07632295)
- Filing history for CLIMATE IMPACT PARTNERS LIMITED (07632295)
- People for CLIMATE IMPACT PARTNERS LIMITED (07632295)
- Charges for CLIMATE IMPACT PARTNERS LIMITED (07632295)
- More for CLIMATE IMPACT PARTNERS LIMITED (07632295)
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) |
---|---|---|---|
21 Dec 2023 | CH01 | Director's details changed for Ms Sheri Hickok on 8 November 2023 | |
26 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
24 Feb 2023 | TM01 | Termination of appointment of Eugene Doyle as a director on 24 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Ms Sheri Hickok as a director on 2 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Ms Shanmae Teo as a director on 2 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Vaughan Emerson Lindsay as a director on 21 December 2022 | |
20 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Nov 2022 | MR01 | Registration of charge 076322950004, created on 17 November 2022 | |
07 Jul 2022 | CERTNM |
Company name changed climatecare oxford LIMITED\certificate issued on 07/07/22
|
|
24 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
24 Jun 2022 | AD02 | Register inspection address has been changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to 112 Magdalen Road Magdalen Road Oxford OX4 1RQ | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 13 October 2020
|
|
16 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2020
|
|
31 Mar 2021 | MR01 | Registration of charge 076322950003, created on 31 March 2021 | |
17 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
27 Jan 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | MR01 | Registration of charge 076322950002, created on 8 January 2021 | |
08 Jan 2021 | PSC07 | Cessation of Climatecare Limited as a person with significant control on 22 December 2020 | |
08 Jan 2021 | PSC02 | Notification of Climatecare Bidco Limited as a person with significant control on 22 December 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Thomas Sholto Douglas Morton as a director on 13 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Edward Hanrahan as a director on 13 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Eugene Doyle as a director on 13 October 2020 |