GHE SOLAR LIMITED - 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
2023-04-07 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
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
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
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071773250002
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, 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
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-10 update num_mort_charges 2 => 3
2016-03-10 update num_mort_satisfied 0 => 1
2016-03-10 update statutory_documents 04/03/16 FULL LIST
2016-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071773250001
2016-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071773250003
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update num_mort_charges 1 => 2
2015-08-09 update num_mort_outstanding 1 => 2
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIS
2015-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071773250002
2015-06-07 delete address 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL
2015-06-07 insert address 21 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-04 => 2015-03-31
2015-06-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-05-29 update statutory_documents 31/03/15 FULL LIST
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 21 KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ ENGLAND
2015-05-06 update statutory_documents 04/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVIS / 02/09/2014
2014-05-07 delete address STAGS, GRANGE FARM, LONG LANE, NEWBURY, ENGLAND RG14 2TF
2014-05-07 insert address 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-05-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 1 THE GALLOWAY CENTRE EXPRESS WAY NEWBURY BERKSHIRE RG14 5TL ENGLAND
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM STAGS, GRANGE FARM, LONG LANE, NEWBURY, RG14 2TF ENGLAND
2014-04-24 update statutory_documents 04/03/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVIS / 20/08/2012
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071773250001
2013-03-21 update statutory_documents 04/03/13 FULL LIST
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 04/03/12 FULL LIST
2011-11-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 04/03/11 FULL LIST
2010-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION