Advanced company searchLink opens in new window

HEAT EXCHANGE GROUP LIMITED

Company number 06428860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2017 MR04 Satisfaction of charge 064288600004 in full
04 Dec 2016 SH08 Change of share class name or designation
23 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
29 Sep 2016 CH01 Director's details changed for Mr Christopher Campbell on 1 September 2016
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
27 Apr 2016 AP01 Appointment of Mrs Susan Claire Frith as a director on 22 March 2016
26 Feb 2016 CERTNM Company name changed tabanya LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-01-25
26 Feb 2016 CONNOT Change of name notice
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 200
23 Feb 2016 SH08 Change of share class name or designation
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2016 AP02 Appointment of Gold Round Limited as a director on 25 January 2016
12 Feb 2016 AP01 Appointment of Matthew Crewe as a director on 25 January 2016
12 Feb 2016 AP01 Appointment of Christopher Campbell as a director on 25 January 2016
12 Feb 2016 TM01 Termination of appointment of Jamie Christopher Constable as a director on 25 January 2016
12 Feb 2016 TM01 Termination of appointment of Threev Directors Llp as a director on 25 January 2016
12 Feb 2016 TM02 Termination of appointment of Peter Martin Ward as a secretary on 25 January 2016
09 Feb 2016 MR01 Registration of charge 064288600005, created on 25 January 2016
04 Feb 2016 MR01 Registration of charge 064288600004, created on 25 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
24 Sep 2015 CH01 Director's details changed for Philip Raymond Emmerson on 24 September 2015
10 Sep 2015 AP01 Appointment of Philip Raymond Emmerson as a director on 1 September 2015