- Company Overview for GREEN HOUSE EPC LTD (06637646)
- Filing history for GREEN HOUSE EPC LTD (06637646)
- People for GREEN HOUSE EPC LTD (06637646)
- More for GREEN HOUSE EPC LTD (06637646)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr Leon Frederick Sancese on 1 October 2023 | |
05 Oct 2023 | PSC04 | Change of details for Mr Leon Frederick Sancese as a person with significant control on 1 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
15 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
11 Dec 2020 | AD01 | Registered office address changed from 14 Meadow Grove Winsford Cheshire CW7 2PQ to 41 Wilbraham Road Acton Nantwich Cheshire CW5 8LQ on 11 December 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
23 Apr 2020 | CH01 | Director's details changed for Mr Leon Frederick Sancese on 22 April 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from 21 Lee Drive Northwich Cheshire CW8 1BW to 14 Meadow Grove Winsford Cheshire CW7 2PQ on 14 May 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Sharman Mary Edgeley as a secretary on 9 November 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 36a Elthorne Park Road Hanwell London W7 2JA to 21 Lee Drive Northwich Cheshire CW8 1BW on 26 October 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates |