- Company Overview for GREENHEART ENERGY LIMITED (05406191)
- Filing history for GREENHEART ENERGY LIMITED (05406191)
- People for GREENHEART ENERGY LIMITED (05406191)
- Charges for GREENHEART ENERGY LIMITED (05406191)
- More for GREENHEART ENERGY LIMITED (05406191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for David Stuart Eyre on 1 May 2015 | |
01 Dec 2015 | MR01 | Registration of charge 054061910002, created on 27 November 2015 | |
13 May 2015 | AD01 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
04 Aug 2014 | MR01 | Registration of charge 054061910001, created on 17 July 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for David Stuart Eyre on 1 February 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 14 March 2012 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
27 Oct 2010 | AD01 | Registered office address changed from C/O Miss S Laker the White House Duncton Petworth West Sussex GU28 0JZ United Kingdom on 27 October 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 May 2010 | AD01 | Registered office address changed from Fifth Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ on 19 May 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mr John Michael Eyre on 29 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for David Stuart Eyre on 29 March 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |