WHITEHOUSE FARM ENERGY BARN LIMITED
Company number 10923867
- Company Overview for WHITEHOUSE FARM ENERGY BARN LIMITED (10923867)
- Filing history for WHITEHOUSE FARM ENERGY BARN LIMITED (10923867)
- People for WHITEHOUSE FARM ENERGY BARN LIMITED (10923867)
- More for WHITEHOUSE FARM ENERGY BARN LIMITED (10923867)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
29 Jul 2024 | TM01 | Termination of appointment of Luke James Brandon Roberts as a director on 18 July 2024 | |
29 Jul 2024 | AP01 | Appointment of Nafsika Sakellariou as a director on 18 July 2024 | |
12 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
22 Jun 2023 | AA | Full accounts made up to 30 June 2022 | |
22 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 August 2022 | |
01 Sep 2022 | CS01 |
Confirmation statement made on 20 August 2022 with updates
|
|
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | CERTNM |
Company name changed GHEB2 C6 LIMITED\certificate issued on 09/08/22
|
|
28 Jul 2022 | CH01 | Director's details changed for Mr Luke James Brandon Roberts on 28 July 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Neil Anthony Wood on 28 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from C/O Bluefield Services Limited 3 Temple Quay, Temple Back East Bristol BS1 6DZ England to 1st Floor 25 King Street Bristol BS1 4PB on 28 July 2022 | |
24 May 2022 | PSC07 | Cessation of Gheb2 C Holdings Limited as a person with significant control on 12 May 2022 | |
24 May 2022 | PSC02 | Notification of New Road Solar Limited as a person with significant control on 12 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Massimo Fedele Nicola Resta as a director on 12 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Colin Campbell as a director on 12 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Luke James Brandon Roberts as a director on 12 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 26 Ives Street London SW3 2nd England to C/O Bluefield Services Limited 3 Temple Quay, Temple Back East Bristol BS1 6DZ on 24 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Neil Anthony Wood as a director on 12 May 2022 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jan 2022 | AD01 | Registered office address changed from 100 Brompton Road 2nd Floor London SW3 1ER England to 26 Ives Street London SW3 2nd on 11 January 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates |