Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-07 |
update company_status Voluntary Arrangement => Active |
2023-10-16 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2023-10-13 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/08/2023 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-12 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/08/2022 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES |
2021-09-22 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/08/2021 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-20 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/08/2020 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-15 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/08/2019 |
2019-08-02 |
update statutory_documents 10/07/19 STATEMENT OF CAPITAL GBP 625.45 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update company_status Active => Voluntary Arrangement |
2018-08-28 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
2018-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOLWELL FISHER |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET PRATT |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLEWLEY |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAKEFIELD |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-08-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017 |
2016-12-20 |
update statutory_documents 27/10/16 STATEMENT OF CAPITAL GBP 600.45 |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-08-24 |
update statutory_documents 22/06/16 STATEMENT OF CAPITAL GBP 594.2 |
2016-08-23 |
update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 572.32 |
2016-08-23 |
update statutory_documents 07/03/16 STATEMENT OF CAPITAL GBP 550.45 |
2016-08-23 |
update statutory_documents 14/03/16 STATEMENT OF CAPITAL GBP 556.7 |
2016-08-23 |
update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 584.82 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-06-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RAYMOND CLEWLEY |
2016-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET EVELINE PRATT |
2015-10-08 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-08 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-04 |
update statutory_documents 17/08/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-05-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JEREMY WAKEFIELD |
2014-09-07 |
delete address ASHEYBROOKE BUILDINGS EAST ASHEY LANE ASHEY RYDE ISLE OF WIGHT ENGLAND PO33 4AT |
2014-09-07 |
insert address ASHEYBROOKE BUILDINGS EAST ASHEY LANE ASHEY RYDE ISLE OF WIGHT PO33 4AT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-28 |
update statutory_documents 17/08/14 FULL LIST |
2014-08-20 |
update statutory_documents 20/04/14 STATEMENT OF CAPITAL GBP 537.95 |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-06-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete sic_code 25210 - Manufacture of central heating radiators and boilers |
2013-10-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-10-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-10-03 |
update statutory_documents 09/05/13 STATEMENT OF CAPITAL GBP 471.15 |
2013-09-05 |
update statutory_documents 17/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-06-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 2822 - Manufacture central heating rads & boilers |
2013-06-22 |
insert sic_code 25210 - Manufacture of central heating radiators and boilers |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MAUNDER |
2012-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SANDIFORD HAIGH |
2012-09-19 |
update statutory_documents 17/08/12 FULL LIST |
2012-06-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 17/08/11 FULL LIST |
2011-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLWELL FISHER / 16/08/2011 |
2011-09-21 |
update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 40 |
2011-09-21 |
update statutory_documents 28/03/11 STATEMENT OF CAPITAL GBP 20 |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HAIGH |
2010-08-19 |
update statutory_documents 17/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLWELL FISHER / 17/08/2010 |
2010-07-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LEONARD SANDIFORD HAIGH |
2010-02-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MAUNDER |
2009-12-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-15 |
update statutory_documents 26/07/09 FULL LIST |
2009-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
C/O THE SECRETARY
ASHEY BROOKE BUILDINGS EAST ASHEY LANE
RYDE
ISLE OF WIGHT
PO33 4AT
UNITED KINGDOM |
2009-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2009 FROM
3RD FLOOR, MONTPELIER HOUSE
99 MONTPELIER ROAD
BRIGHTON
EAST SUSSEX
BN1 3BE |
2009-11-09 |
update statutory_documents SECRETARY APPOINTED MR JOHN HAIGH |
2009-11-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CHILCOTT |
2009-05-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-29 |
update statutory_documents PREVSHO FROM 31/03/2008 TO 30/03/2008 |
2008-12-21 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents GBP NC 10000/1000000
19/05/08 |
2008-07-23 |
update statutory_documents SUBDIVIDED INTO 100 SHARES OF1P EACH 09/04/2008 |
2008-06-18 |
update statutory_documents COMPANY NAME CHANGED GREENER ENERGY PROJECTS LIMITED
CERTIFICATE ISSUED ON 19/06/08 |
2008-06-11 |
update statutory_documents SECRETARY APPOINTED PETER EDWIN CHILCOTT |
2008-06-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINE MCCLELLAN |
2008-05-23 |
update statutory_documents S-DIV |
2008-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-23 |
update statutory_documents SECRETARY RESIGNED |
2006-10-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
2006-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |