C-CHANGE SUSTAINABILITY CONSULTANCY LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
UNIT 5.11 PAINTWORKS
BATH ROAD
BRISTOL
BS4 3EH

View Document

04/06/154 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1324 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARTLETT

View Document

08/04/118 April 2011 SAIL ADDRESS CHANGED FROM: 72 PRINCE STREET BRISTOL BS1 4QD UNITED KINGDOM

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BARTLETT / 01/12/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS EKIN / 08/04/2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BARTLETT / 08/04/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE HUB BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS1 4QD

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company