- Company Overview for GREEN HOUSE CAPITAL LIMITED (13795212)
- Filing history for GREEN HOUSE CAPITAL LIMITED (13795212)
- People for GREEN HOUSE CAPITAL LIMITED (13795212)
- More for GREEN HOUSE CAPITAL LIMITED (13795212)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
17 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
17 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
30 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
26 Apr 2024 | TM01 | Termination of appointment of Christopher Jack Raggett as a director on 26 April 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Robert James Shepherd as a director on 9 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Christopher Jack Raggett as a director on 9 February 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
19 Dec 2023 | PSC07 | Cessation of Molecular Energies Plc as a person with significant control on 12 September 2023 | |
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Sep 2023 | PSC02 | Notification of Green House Capital Group Plc as a person with significant control on 12 September 2023 | |
12 Jun 2023 | PSC05 | Change of details for Aton 6 Plc as a person with significant control on 6 June 2023 | |
07 Jun 2023 | PSC02 | Notification of Aton 6 Plc as a person with significant control on 6 June 2023 | |
07 Jun 2023 | PSC07 | Cessation of Molecular Energies Plc as a person with significant control on 6 June 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
19 Oct 2022 | PSC05 | Change of details for President Energy Plc as a person with significant control on 3 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Daniel Richardson as a director on 30 September 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Robert James Shepherd as a director on 23 June 2022 | |
24 Jun 2022 | PSC02 | Notification of President Energy Plc as a person with significant control on 23 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Daniel Richardson as a person with significant control on 23 June 2022 | |
24 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 23 June 2022
|
|
24 Jun 2022 | AP01 | Appointment of Mr Peter Michael Levine as a director on 23 June 2022 | |
24 Jun 2022 | AP03 | Appointment of Mr Peter Michael Levine as a secretary on 23 June 2022 | |
10 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-10
|