Advanced company searchLink opens in new window

GREN CHP (NOTTINGHAM) LIMITED

Company number 09652769

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)
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
17 Feb 2022 AA Accounts for a small company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
25 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Mar 2021 TM01 Termination of appointment of Egan Douglas Archer as a director on 26 February 2021
10 Mar 2021 AP01 Appointment of Mr Alexander Price as a director on 26 February 2021
10 Mar 2021 TM01 Termination of appointment of Paul John Ireland as a director on 26 February 2021
10 Mar 2021 AP01 Appointment of Mr Gregor Carfrae as a director on 26 February 2021
18 Dec 2020 PSC02 Notification of Equitix Esi Chp Limited as a person with significant control on 14 December 2020
16 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 16 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Paul John Ireland on 14 December 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
26 May 2020 AP01 Appointment of Mr Egan Douglas Archer as a director on 4 February 2020
23 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to Unit G1, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 23 March 2020
16 Mar 2020 AA Accounts for a small company made up to 31 March 2019
28 Jan 2020 TM01 Termination of appointment of Simon David Green as a director on 20 January 2020
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
04 Jun 2019 AD01 Registered office address changed from Equitix Management Services 10-11 Charterhouse Square London EC1M 6EH England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 4 June 2019
04 Jun 2019 AP03 Appointment of Mr Michael George Duggan as a secretary on 1 May 2019
03 Jun 2019 TM01 Termination of appointment of Adam James Hinds as a director on 8 May 2019
03 Jun 2019 CH01 Director's details changed for Mr Simon David Green on 1 May 2019
03 Jun 2019 AD01 Registered office address changed from C/O Pinnacle Power Ltd. Ground Floor 6 st. Andrew Street Holborn London EC4A 3AE England to Equitix Management Services 10-11 Charterhouse Square London EC1M 6EH on 3 June 2019
25 Feb 2019 AA Accounts for a small company made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates