Advanced company searchLink opens in new window

GREEN HOUSE EPC LTD

Company number 06637646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-03-12
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