- Company Overview for HEAT EXCHANGE GROUP LIMITED (06428860)
- Filing history for HEAT EXCHANGE GROUP LIMITED (06428860)
- People for HEAT EXCHANGE GROUP LIMITED (06428860)
- Charges for HEAT EXCHANGE GROUP LIMITED (06428860)
- Insolvency for HEAT EXCHANGE GROUP LIMITED (06428860)
- More for HEAT EXCHANGE GROUP LIMITED (06428860)
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) |
---|---|---|---|
29 Jan 2018 | MR01 | Registration of charge 064288600006, created on 25 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
20 Nov 2017 | PSC07 | Cessation of Rcapital Limited as a person with significant control on 6 April 2016 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | MR04 | Satisfaction of charge 064288600004 in full | |
04 Dec 2016 | SH08 | Change of share class name or designation | |
23 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mr Christopher Campbell on 1 September 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
27 Apr 2016 | AP01 | Appointment of Mrs Susan Claire Frith as a director on 22 March 2016 | |
26 Feb 2016 | CERTNM |
Company name changed tabanya LIMITED\certificate issued on 26/02/16
|
|
26 Feb 2016 | CONNOT | Change of name notice | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
23 Feb 2016 | SH08 | Change of share class name or designation | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AP02 | Appointment of Gold Round Limited as a director on 25 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Matthew Crewe as a director on 25 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Christopher Campbell as a director on 25 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Jamie Christopher Constable as a director on 25 January 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Peter Martin Ward as a secretary on 25 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Threev Directors Llp as a director on 25 January 2016 | |
09 Feb 2016 | MR01 | Registration of charge 064288600005, created on 25 January 2016 | |
04 Feb 2016 | MR01 | Registration of charge 064288600004, created on 25 January 2016 |