CLIMATE INNOVATION DISTRICT 312 CIC

The Place 4 Central Place, Clarence Road The Place 4 Central Place, Clarence Road, Leeds, LS10 1FB, England
StatusACTIVE
Company No.11393757
Category
Incorporated01 Jun 2018
Age5 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

CLIMATE INNOVATION DISTRICT 312 CIC is an active with number 11393757. It was incorporated 5 years, 11 months, 15 days ago, on 01 June 2018. The company address is The Place 4 Central Place, Clarence Road The Place 4 Central Place, Clarence Road, Leeds, LS10 1FB, England.



Company Fillings

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113937570001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wilson

Appointment date: 2022-06-20

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Citu (Low Fold) Llp

Change date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-20

Psc name: Citu (Low Fold) Llp

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Citu (Low Fold) Llp

Change date: 2022-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Andrew Thompson

Change date: 2022-06-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-16

Psc name: Mr Christopher Andrew Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB England

New address: The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB

Change date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-23

New address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB

Old address: Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113937570001

Charge creation date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Andrew Thompson

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Incorporation community interest company

Date: 01 Jun 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

5-9 CITY GARDEN ROW LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:06628611
Status:ACTIVE
Category:Private Limited Company

B.C. DEVELOPMENTS (N.I.) LIMITED

12 DANNYBOY PLACE,,BT49 0UH

Number:NI057256
Status:LIQUIDATION
Category:Private Limited Company

LANGFORD LODGE HOLDINGS (NI) LIMITED

97 LARGY ROAD,CRUMLIN,BT29 4RT

Number:NI004200
Status:ACTIVE
Category:Private Limited Company

PSYCHCOURTREPORT LIMITED

4 CHURCH LANE,GRANTHAM,NG31 8JU

Number:09071311
Status:ACTIVE
Category:Private Limited Company

REDHILL ELECTRONICS LIMITED

79 PINE VALE CRESCENT,DORSET,BH10 6BG

Number:03257556
Status:ACTIVE
Category:Private Limited Company

SMS AUTO REPAIRS LIMITED

12 A CROFT AVENUE,BARNSLEY,,S71 4LE

Number:11253540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source