- Company Overview for GREN CHP (NOTTINGHAM) LIMITED (09652769)
- Filing history for GREN CHP (NOTTINGHAM) LIMITED (09652769)
- People for GREN CHP (NOTTINGHAM) LIMITED (09652769)
- Charges for GREN CHP (NOTTINGHAM) LIMITED (09652769)
- More for GREN CHP (NOTTINGHAM) LIMITED (09652769)
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 |