FOUNDATION FOR INTERNATIONAL ENVIRONMENTAL LAW AND DEVELOPMENT

Company Documents

DateDescription
09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
THIRD FLOOR CITYSIDE HOUSE 40 ADLER STREET
LONDON
E1 1EE

View Document

27/01/1527 January 2015 26/01/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1421 February 2014 26/01/14 NO MEMBER LIST

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 26/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE MERCHANT CENTRE 1 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM SUITE D 1ST FLOOR THE MERCHANT CENTRE 1 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SUITE D 1ST FLOOR MERCHANT HOUSE 1 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM

View Document

15/02/1215 February 2012 26/01/12 NO MEMBER LIST

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 3 ENDSLEIGH STREET LONDON WC1H 0DD

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS KATE GILMORE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK MARCUSSEN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO SAGASTI

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERESA FOGELBERG

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RUSHBY

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRIS WILDE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHEELA PATEL

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'NEIL

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JULIAN RUSH

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DR JON WONHAM

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED DR OWEN GREENE

View Document

11/04/1111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHATISANI NDEBELE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA MAEMBE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIO BERDEGUE

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIRWAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN JENKINS

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAILA ISKANDAR

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAILAI LI

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORNSBY

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY FRANCA TORRANO

View Document

30/03/1130 March 2011 26/01/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR CHRIS WILDE

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR IAN LESLIE RUSHBY

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL MADISON GRAHAM

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAI LAI LI / 18/06/2010

View Document

15/03/1015 March 2010 26/01/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEELA PATEL / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA FOGELBERG / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HENRIK SECHER MARCUSSEN / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LAILA ISKANDAR / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHATISANI PANCHO NDEBELE / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAI LAI LI / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MADISON GRAHAM / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN O'NEIL / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIO ANTONIO BERDEGUE / 26/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MAEMBE / 26/01/2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR FRANK KIRWAN

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR FRANCISCO SAGASTI

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN RATZER

View Document

08/12/098 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/098 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MS FRANCA TORRANO

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY NEIL ARMSTRONG

View Document

03/08/093 August 2009 DIRECTOR RESIGNED MARGARET CATLEY CARLSON

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MR NEIL ARMSTRONG

View Document

14/10/0814 October 2008 SECRETARY RESIGNED FRANCA TORRANO

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED YOUBA SOKONA

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED EMMANUEL KOTEY

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED MARY ROBINSON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MS MAUREEN O'NEIL

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

01/04/081 April 2008 DIRECTOR RESIGNED LAEL BETHLEHEM

View Document

01/04/081 April 2008 DIRECTOR'S PARTICULARS MARGARET CATLEY CARLSON

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 26/01/07;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: G OFFICE CHANGED 03/12/04 52-53 RUSSELL SQUARE LONDON WC1B 4HP

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: G OFFICE CHANGED 28/09/01 46-47 RUSSELL SQUARE LONDON WC1B 4JP

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 26/01/01

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 ANNUAL RETURN MADE UP TO 26/01/00

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 26/01/99

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 ANNUAL RETURN MADE UP TO 26/01/98

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 ANNUAL RETURN MADE UP TO 26/01/97

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 ANNUAL RETURN MADE UP TO 26/01/96

View Document

10/10/9510 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/01/9531 January 1995 ANNUAL RETURN MADE UP TO 26/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 NEW SECRETARY APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED

View Document

02/03/942 March 1994 ANNUAL RETURN MADE UP TO 26/01/94

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: G OFFICE CHANGED 31/10/93 KINGS COLLEGE LONDON MANRESA ROAD LONDON SW3 6LX

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 ANNUAL RETURN MADE UP TO 26/01/93

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED CENTRE FOR INTERNATIONAL ENVIRON MENTAL LAW CERTIFICATE ISSUED ON 28/04/92

View Document

26/03/9226 March 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 ANNUAL RETURN MADE UP TO 21/01/91

View Document

04/01/914 January 1991 NEW SECRETARY APPOINTED

View Document

04/01/914 January 1991 NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/01/9026 January 1990 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