Advanced company searchLink opens in new window

ENERGY-WISE HOMES LIMITED

Company number 07961261

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)
11 Sep 2014 TM01 Termination of appointment of Douglas Rankine as a director on 3 September 2014
11 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Nov 2013 AP01 Appointment of Mr Douglas Rankine as a director
20 Nov 2013 TM01 Termination of appointment of Nigel Rankine as a director
17 Oct 2013 CERTNM Company name changed courtview LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
29 Aug 2013 AP01 Appointment of Mr Jason Hurkett May as a director
29 Aug 2013 TM01 Termination of appointment of Douglas Rankine as a director
27 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 6,601
27 Aug 2013 AD02 Register inspection address has been changed from C/O Highleadon the Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ United Kingdom
24 May 2013 AD01 Registered office address changed from the Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ United Kingdom on 24 May 2013
03 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 6,602
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
26 Jul 2012 CERTNM Company name changed courtview properties LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
25 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
25 Jul 2012 AD03 Register(s) moved to registered inspection location
25 Jul 2012 AD02 Register inspection address has been changed
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 6,601
05 Jul 2012 CERTNM Company name changed the surrey oaks LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
05 Jul 2012 TM01 Termination of appointment of John Rankine as a director
05 Jul 2012 AP01 Appointment of Mr Douglas Rankine as a director
05 Jul 2012 AP01 Appointment of Mr Nigel John Rankine as a director
03 Apr 2012 AD01 Registered office address changed from the Surrey Oaks Parkgate Road Newdigate Dorking Surrey RH5 5DZ United Kingdom on 3 April 2012
03 Apr 2012 AP01 Appointment of Mr John Edward Duncan Rankine as a director
03 Apr 2012 TM01 Termination of appointment of Kenneth Proctor as a director