- Company Overview for GREN CHP FINANCE LIMITED (09430484)
- Filing history for GREN CHP FINANCE LIMITED (09430484)
- People for GREN CHP FINANCE LIMITED (09430484)
- More for GREN CHP FINANCE LIMITED (09430484)
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 Oct 2023 | AD01 | Registered office address changed from Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 3 October 2023 | |
30 Aug 2023 | PSC05 | Change of details for a person with significant control | |
01 Aug 2023 | AP01 | Appointment of Mr Urmo Heinam as a director on 26 April 2023 | |
02 Jun 2023 | CERTNM |
Company name changed equitix esi chp finance LIMITED\certificate issued on 02/06/23
|
|
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | PSC02 | Notification of Galaxy Uk Bidco Limited as a person with significant control on 2 May 2023 | |
16 May 2023 | PSC07 | Cessation of Equitix Holdings Limited as a person with significant control on 2 May 2023 | |
16 May 2023 | PSC07 | Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 2 May 2023 | |
12 May 2023 | AP01 | Appointment of Ms Sophie Rebecca Blackburn as a director on 26 April 2023 | |
12 May 2023 | TM01 | Termination of appointment of David John Harding as a director on 26 April 2023 | |
12 May 2023 | TM01 | Termination of appointment of Ffion Boshell as a director on 26 April 2023 | |
05 May 2023 | AD01 | Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY on 5 May 2023 | |
05 May 2023 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
29 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
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 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 |