- Company Overview for ENERGY-WISE HOMES LIMITED (07961261)
- Filing history for ENERGY-WISE HOMES LIMITED (07961261)
- People for ENERGY-WISE HOMES LIMITED (07961261)
- More for ENERGY-WISE HOMES LIMITED (07961261)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
05 Jul 2012 | CERTNM |
Company name changed the surrey oaks LIMITED\certificate issued on 05/07/12
|
|
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 |