- Company Overview for GH ENERGY LIMITED (07717516)
- Filing history for GH ENERGY LIMITED (07717516)
- People for GH ENERGY LIMITED (07717516)
- Charges for GH ENERGY LIMITED (07717516)
- More for GH ENERGY LIMITED (07717516)
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) |
---|---|---|---|
24 Jul 2017 | PSC07 | Cessation of Peter Behan as a person with significant control on 27 July 2016 | |
28 Apr 2017 | AA | Micro company accounts made up to 29 July 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Daniel David Elgie on 10 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
27 Jul 2016 | AA01 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 | |
27 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | CERTNM |
Company name changed gh renewables LIMITED\certificate issued on 01/08/14
|
|
31 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jan 2014 | MR01 | Registration of charge 077175160001 | |
19 Aug 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from , Walker Davison House Newburn High Street, Newcastle, Tyne and Wear, NE15 8LN, United Kingdom on 26 February 2013 | |
03 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
03 Aug 2012 | TM01 | Termination of appointment of Merope Ann Pease as a director on 19 October 2011 | |
26 Jul 2011 | NEWINC | Incorporation |