Advanced company searchLink opens in new window

GREENHEART ENERGY LIMITED

Company number 05406191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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