Advanced company searchLink opens in new window

GREENGAUGE BUILDING ENERGY CONSULTANTS LTD

Company number 11366406

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)
09 Nov 2024 MA Memorandum and Articles of Association
09 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2024 PSC07 Cessation of Hannah Sarah Burdock Jones as a person with significant control on 28 October 2024
31 Oct 2024 PSC07 Cessation of James Tobiah Cambray as a person with significant control on 28 October 2024
31 Oct 2024 PSC02 Notification of Greengauge Eot Ltd as a person with significant control on 28 October 2024
10 May 2024 AA Micro company accounts made up to 31 October 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
03 Aug 2023 TM01 Termination of appointment of Paul Richard Smith as a director on 1 August 2023
02 Aug 2023 ANNOTATION Rectified the form AP01 was removed from the public register on 27/09/2023 as was factually inaccurate or is derived from something factually inaccurate
02 Aug 2023 CH01 Director's details changed for Mr Paul Richard Smith on 2 August 2023
02 Aug 2023 AP01 Appointment of Mr Paul Richard Smith as a director on 1 August 2023
01 Jun 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
17 Aug 2022 AD01 Registered office address changed from Suite 3 the Old Brewery Newtown Bradford-on-Avon BA15 1NF United Kingdom to Suite 4 the Old Brewery Newtown Bradford-on-Avon BA15 1NF on 17 August 2022
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
13 Jun 2022 CH01 Director's details changed for Hannah Sarah Burdock Jones on 1 May 2022
21 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
06 May 2021 AA Micro company accounts made up to 31 October 2020
22 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 31 October 2019
02 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 October 2019
25 Sep 2019 AD01 Registered office address changed from Suite 3 Second Floor the Old Brewery Newtown Bradford on Avon BA15 1NF United Kingdom to Suite 3 the Old Brewery Newtown Bradford-on-Avon BA15 1NF on 25 September 2019
25 Jun 2019 AD01 Registered office address changed from 54B Frome Road Bradford on Avon BA15 1LA United Kingdom to Suite 3 Second Floor the Old Brewery Newtown Bradford on Avon BA15 1NF on 25 June 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates