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)
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 CH02 Director's details changed for Threev Directors Llp on 16 November 2014
27 Nov 2014 AP04 Appointment of Rjp Secretaries Limited as a secretary on 22 July 2014
27 Nov 2014 TM02 Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014
27 Nov 2014 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 22 July 2014
04 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
29 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 CH02 Director's details changed for Threev Directors Llp on 1 November 2013
11 Feb 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption full accounts made up to 28 February 2012
09 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 13 December 2011
12 Dec 2011 CH02 Director's details changed for Threev Directors Llp on 1 July 2011
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Jul 2011 AP03 Appointment of Mr Peter Martin Ward as a secretary
29 Jul 2011 AP03 Appointment of Mr Jamie Christopher Constable as a secretary
11 Jul 2011 CH01 Director's details changed for Mr Jamie Christopher Constable on 1 July 2011
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
14 Jan 2011 CH02 Director's details changed for Threev Directors Llp on 1 November 2010
14 Jan 2011 CH01 Director's details changed for Mr Jamie Christopher Constable on 1 November 2010