ACTION ON CLIMATE IN TEIGNBRIDGE CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Notification of a person with significant control statement

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

07/08/237 August 2023 Cessation of Paul Nicholas Scholes as a person with significant control on 2023-08-02

View Document

07/08/237 August 2023 Cessation of Kate Benham as a person with significant control on 2023-08-02

View Document

07/08/237 August 2023 Appointment of Mrs Yvonne Needham as a director on 2023-08-02

View Document

07/08/237 August 2023 Cessation of Pauline Angela Wynter as a person with significant control on 2023-08-02

View Document

09/06/239 June 2023 Notification of Pauline Angela Wynter as a person with significant control on 2023-05-07

View Document

09/06/239 June 2023 Appointment of Mrs Pauline Angela Wynter as a director on 2023-06-07

View Document

07/06/237 June 2023 Cessation of Leonard Francis Farmer as a person with significant control on 2023-05-20

View Document

07/06/237 June 2023 Termination of appointment of Leonard Francis Farmer as a director on 2023-05-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/11/2112 November 2021 Notification of Paul Nicholas Scholes as a person with significant control on 2021-09-20

View Document

12/11/2112 November 2021 Notification of Kate Benham as a person with significant control on 2021-09-20

View Document

12/11/2112 November 2021 Notification of Leonard Francis Farmer as a person with significant control on 2021-09-20

View Document

11/11/2111 November 2021 Withdrawal of a person with significant control statement on 2021-11-11

View Document

04/10/214 October 2021 Termination of appointment of Melanie Anne Bellchambers as a director on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information