SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)
Company number 02053176
- Company Overview for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) (02053176)
- Filing history for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) (02053176)
- People for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) (02053176)
- Charges for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) (02053176)
- Registers for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) (02053176)
- More for SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) (02053176)
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) |
---|---|---|---|
06 Dec 2021 | TM01 | Termination of appointment of Andrew David Hart as a director on 30 November 2021 | |
30 Oct 2021 | AD02 | Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
06 Oct 2021 | AD02 | Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
05 Oct 2021 | AD03 | Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ | |
05 Aug 2021 | AP01 | Appointment of James Peter Hamilton Graham as a director on 5 August 2021 | |
25 Mar 2021 | AD02 | Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | |
24 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
28 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
02 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | TM01 | Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
19 Jan 2018 | AP01 | Appointment of Mr Andrew David Hart as a director on 1 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Lee Kitchen as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Gary Proctor as a director on 9 January 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|