- 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 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
10 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
26 Dec 2013 | AD01 | Registered office address changed from 2Nd Floor 109 Uxbridge Road London W5 5TL United Kingdom on 26 December 2013 | |
26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from 36a Elthorne Park Road Hanwell London W7 2JA United Kingdom on 27 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH United Kingdom on 22 December 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Leon Fredrick Sancese on 3 July 2010 | |
24 Sep 2010 | CH03 | Secretary's details changed for Sharman Mary Edgeley on 3 July 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 36a Elthorne Park Road London W7 2JA on 15 September 2010 | |
23 Mar 2010 | CERTNM |
Company name changed green house domestic energy assessors LIMITED\certificate issued on 23/03/10
|
|
23 Mar 2010 | CONNOT | Change of name notice | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2009 | AR01 | Annual return made up to 3 July 2009 with full list of shareholders |