- Company Overview for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- Filing history for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- People for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- Charges for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- Insolvency for SMARTER HOUSE RENEWABLES LIMITED (06420373)
- More for SMARTER HOUSE RENEWABLES LIMITED (06420373)
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) |
---|---|---|---|
18 Dec 2015 | TM01 | Termination of appointment of David William Norris as a director on 17 December 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of Martino Basile as a secretary on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Cristian Alexander Basile as a director on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Lewis Stephen Borg as a director on 17 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | MISC | Section 519 | |
14 Feb 2014 | CH03 | Secretary's details changed for Mr Martino Basile on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Martino Basile on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for David William Norris on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Alistair Smit on 14 February 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
10 Oct 2013 | MR01 | Registration of charge 064203730001 | |
15 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of Kevin James as a director | |
13 Mar 2013 | CH01 | Director's details changed for David William Norris on 13 March 2013 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Alistair Smit on 27 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Mr Alistair Smit on 10 November 2011 | |
30 Sep 2011 | AP01 | Appointment of Kevin James as a director | |
09 Aug 2011 | CH01 | Director's details changed for Mr Alistair Smit on 9 August 2011 |