Advanced company searchLink opens in new window

GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED

Company number 06479207

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)
04 Jan 2012 AA Full accounts made up to 31 March 2011
15 Sep 2011 AD01 Registered office address changed from Purlieus Barn Cotswold Centre Ewen Cirencester Gloucestershire GL7 6BY United Kingdom on 15 September 2011
14 Apr 2011 TM01 Termination of appointment of Martin Gillard as a director
08 Mar 2011 AR01 Annual return made up to 21 January 2011
02 Oct 2010 AA Full accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 21 January 2010
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2010 TM01 Termination of appointment of Andrew Russell as a director
24 Mar 2010 AP01 Appointment of Mr John Prowse as a director
01 Mar 2010 CERTNM Company name changed commercial energy performance pack LTD\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-23
01 Mar 2010 CONNOT Change of name notice
05 Jan 2010 AA Full accounts made up to 31 March 2009
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jan 2009 288a Director appointed mr andrew nicholas russell
29 Jan 2009 288a Director appointed mr john william charles charlton
22 Jan 2009 363a Return made up to 21/01/09; full list of members
22 Jan 2009 353 Location of register of members
22 Jan 2009 190 Location of debenture register
22 Jan 2009 287 Registered office changed on 22/01/2009 from purlieus barn, cotswold centre ewn cirencester gloucestershire GL7 6BY
01 Oct 2008 288b Appointment terminated director thomas pope
02 Jun 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
16 May 2008 288a Director appointed martin gillard
16 May 2008 288a Director appointed thomas michael pope