ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-22. Officer name: Terry Price. 2024-01-03 View Report
Accounts. Change account reference date company previous shortened. 2023-09-11 View Report
Officers. Termination date: 2023-08-24. Officer name: Kevin John Foster. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Officers. Appointment date: 2023-07-05. Officer name: Mr Colin Gordon Taylor. 2023-07-18 View Report
Officers. Termination date: 2023-07-04. Officer name: Julie Anne Fisher. 2023-07-18 View Report
Accounts. Accounts type dormant. 2023-07-04 View Report
Officers. Termination date: 2022-07-14. Officer name: Giorgio Carlo Framalicco. 2022-09-16 View Report
Officers. Appointment date: 2022-09-15. Officer name: Ms Julie Anne Fisher. 2022-09-16 View Report
Officers. Appointment date: 2022-09-15. Officer name: Mr Kevin John Foster. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Officers. Officer name: Geoffrey David Mcmanus. Termination date: 2022-05-20. 2022-05-26 View Report
Officers. Officer name: Mr Terry Price. Appointment date: 2022-02-10. 2022-03-17 View Report
Officers. Termination date: 2021-12-31. Officer name: Barry Martin Maunders. 2021-12-31 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Officers. Appointment date: 2021-07-29. Officer name: Mr Giorgio Carlo Framalicco. 2021-09-15 View Report
Officers. Officer name: Mr Geoffrey David Mcmanus. Appointment date: 2021-07-29. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-08-22 View Report
Officers. Officer name: Peter Nigel Bryant. Termination date: 2021-06-30. 2021-07-05 View Report
Officers. Officer name: Douglas James Spinks. Termination date: 2021-03-31. 2021-04-29 View Report
Accounts. Accounts type micro entity. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Accounts. Accounts type micro entity. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Officers. Termination date: 2019-05-16. Officer name: Beryl Ann Hunwicks. 2019-07-11 View Report
Accounts. Accounts type micro entity. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Officers. Officer name: Robert John Kingsbury. Termination date: 2018-05-07. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Officers. Officer name: Councillor Beryl Ann Hunwicks. Appointment date: 2016-10-30. 2016-11-07 View Report
Officers. Appointment date: 2016-10-30. Officer name: Mr Douglas James Spinks. 2016-11-07 View Report
Officers. Officer name: Dr Barry Martin Maunders. Appointment date: 2016-10-30. 2016-11-07 View Report
Officers. Officer name: Mr Peter Nigel Bryant. Appointment date: 2016-10-30. 2016-11-07 View Report
Officers. Officer name: Councillor Robert John Kingsbury. Appointment date: 2016-10-30. 2016-11-07 View Report
Officers. Termination date: 2016-10-30. Officer name: John Peter Thorp. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Address. New address: 2Nd Floor Gloucester Chambers Town Square Woking Surrey GU21 6GA. Change date: 2015-03-27. Old address: Civic Offices Gloucester Square Woking Surrey GU21 6YL. 2015-03-27 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type dormant. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Change of name. Description: Company name changed thameswey sustainable communities LIMITED\certificate issued on 22/03/13. 2013-03-22 View Report
Change of name. Change of name notice. 2013-03-22 View Report
Change of name. Description: Company name changed thameswey housing LIMITED\certificate issued on 10/01/13. 2013-01-10 View Report
Change of name. Change of name notice. 2013-01-10 View Report
Incorporation. Incorporation company. 2012-08-21 View Report