CHANGING ENVIRONMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Satisfaction of charge 060598100003 in full

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

02/02/232 February 2023 Satisfaction of charge 1 in full

View Document

02/02/232 February 2023 Satisfaction of charge 2 in full

View Document

24/01/2324 January 2023 Change of details for Mr Michael Tinniswood as a person with significant control on 2016-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Change of details for Mr Michael Tinniswood as a person with significant control on 2021-06-28

View Document

31/01/2231 January 2022 Director's details changed for Mr Michael Tinniswood on 2021-06-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 31/01/17 STATEMENT OF CAPITAL GBP 1383

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/02/185 February 2018 31/01/17 STATEMENT OF CAPITAL GBP 1431

View Document

05/02/185 February 2018 31/01/17 STATEMENT OF CAPITAL GBP 1435

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TINNISWOOD / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TINNISWOOD / 04/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 31/03/16 STATEMENT OF CAPITAL GBP 1335

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL CLARKE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY CAROL CLARKE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS KERNOGHAN

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL CLARKE / 30/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL CLARKE / 30/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES KERNOGHAN / 01/11/2010

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BECK / 01/11/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHEPHERD / 01/11/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL CLARKE / 01/11/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TINNISWOOD / 01/11/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL CLARKE / 01/11/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHEPHERD / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES KERNOGHAN / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BECK / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TINNISWOOD / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL CLARKE / 01/10/2009

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 7 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR ROBERT ANTHONY BECK

View Document

12/01/0912 January 2009 GBP NC 1000/10000 02/01/09

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/12/0820 December 2008 COMPANY NAME CHANGED NICHOLAS HALL (XFA) LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MS CAROL CLARKE

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MS CAROL CLARKE

View Document

17/12/0817 December 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HALL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY ANGELA HALL

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR MICHAEL TINNISWOOD

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR IAN SHEPHERD

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR THOMAS JAMES KERNOGHAN

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 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