GREEN HEAT ENERGY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR RYAN O'NEAL DAVIS
2022-01-27 update statutory_documents DIRECTOR APPOINTED MR SCOTT GAVIN DAVIS
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete sic_code 41100 - Development of building projects
2020-04-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-10 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-10 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-23 update statutory_documents 20/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-12-31
2015-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update account_ref_day 28 => 31
2015-05-07 update account_ref_month 2 => 3
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-07 delete address 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL
2015-04-07 delete sic_code 74901 - Environmental consulting activities
2015-04-07 insert address 21 KINGFISHER COURT KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ
2015-04-07 insert sic_code 41100 - Development of building projects
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-04-01 update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016
2015-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL
2015-03-20 update statutory_documents 20/02/15 FULL LIST
2015-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIS
2015-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN DAVIS
2015-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIS
2015-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA DAVIS
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-20 => 2015-11-30
2014-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-04-07 delete address STAGS GRANGE FARM LONG LANE SHAW NEWBURY BERKSHIRE ENGLAND RG14 2TF
2014-04-07 insert address 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL
2014-04-07 insert sic_code 74901 - Environmental consulting activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM STAGS GRANGE FARM LONG LANE SHAW NEWBURY BERKSHIRE RG14 2TF ENGLAND
2014-03-14 update statutory_documents 20/02/14 FULL LIST
2013-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION