- Company Overview for GREN RETROFIT FINANCE LIMITED (09242012)
- Filing history for GREN RETROFIT FINANCE LIMITED (09242012)
- People for GREN RETROFIT FINANCE LIMITED (09242012)
- More for GREN RETROFIT FINANCE LIMITED (09242012)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
30 Aug 2023 | PSC05 | Change of details for a person with significant control | |
25 Jul 2023 | CERTNM |
Company name changed equitix esi retrofit finance LIMITED\certificate issued on 25/07/23
|
|
18 Jul 2023 | PSC07 | Cessation of Equitix Holdings Limited as a person with significant control on 27 June 2023 | |
18 Jul 2023 | PSC02 | Notification of Galaxy Uk Bidco Limited as a person with significant control on 27 June 2023 | |
18 Jul 2023 | PSC07 | Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 27 June 2023 | |
18 Jul 2023 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 27 June 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Ffion Boshell as a director on 27 June 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 1 Bartholomew Lane London EC2N 2AX on 18 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of David John Harding as a director on 27 June 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Urmo Heinam as a director on 27 June 2023 | |
18 Jul 2023 | AP01 | Appointment of Ms Sophie Rebecca Blackburn as a director on 27 June 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
01 Nov 2021 | TM01 | Termination of appointment of Jonathan Charles Smith as a director on 25 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Ms Ffion Boshell as a director on 25 October 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10 - 11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Sep 2019 | PSC02 | Notification of Equitix Holdings Limited as a person with significant control on 11 September 2019 | |
11 Sep 2019 | PSC02 | Notification of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 11 September 2019 |