About

Registered Number: 04855333
Date of Incorporation: 04/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O Legalinx Limited Churchill House, Churchill Way, Cardiff, CF10 2HH,

 

Climate Exchange Ltd was registered on 04 August 2003 and are based in Cardiff, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Climate Exchange Ltd. This company has 2 directors listed as Holt, Elizabeth Miriam, Davis, Patrick Wolfe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLT, Elizabeth Miriam 07 August 2018 - 1
DAVIS, Patrick Wolfe 28 September 2010 28 June 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 26 September 2019
AD01 - Change of registered office address 04 April 2019
AP01 - Appointment of director 07 November 2018
AA - Annual Accounts 14 September 2018
AP03 - Appointment of secretary 08 August 2018
CS01 - N/A 06 August 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 25 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 September 2011
AA01 - Change of accounting reference date 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AP03 - Appointment of secretary 08 October 2010
AP01 - Appointment of director 08 October 2010
AR01 - Annual Return 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 23 February 2005
363a - Annual Return 30 September 2004
CERTNM - Change of name certificate 27 September 2004
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.