- Company Overview for THINK GREENERGY LTD (06092458)
- Filing history for THINK GREENERGY LTD (06092458)
- People for THINK GREENERGY LTD (06092458)
- Charges for THINK GREENERGY LTD (06092458)
- Insolvency for THINK GREENERGY LTD (06092458)
- More for THINK GREENERGY LTD (06092458)
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) |
---|---|---|---|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
23 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
10 Apr 2013 | TM01 | Termination of appointment of David Heighton as a director | |
26 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY England on 17 April 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2011 | CH01 | Director's details changed for Mr David Anthony Heighton on 8 April 2011 | |
08 Apr 2011 | CH01 | Director's details changed for Gerard Paul Reynolds on 8 April 2011 | |
08 Apr 2011 | AD01 | Registered office address changed from Packwood Place, 5 Packwood Close Middlemore Daventry Northamptonshire NN11 8AJ on 8 April 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Mr David Heighton on 9 February 2010 | |
26 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2009 | CC04 | Statement of company's objects |