Advanced company searchLink opens in new window

GLENECO RENEWABLE HEATING LTD

Company number 12181495

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 RP05 Registered office address changed to PO Box 4385, 12181495: Companies House Default Address, Cardiff, CF14 8LH on 8 June 2022
14 Mar 2022 TM01 Termination of appointment of Stephen Paul Ingram as a director on 14 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 PSC01 Notification of Glen Jones as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Stephen Paul Ingram as a person with significant control on 14 March 2022
14 Mar 2022 PSC07 Cessation of Lakeside Consultants Ltd as a person with significant control on 14 March 2022
14 Mar 2022 AP01 Notice of removal of a director
14 Mar 2022 AD01 Registered office address changed from 227a West Street Fareham PO16 0HZ England to 11 West Avenue Ramsey Huntingdon PE26 1AX on 14 March 2022
10 Nov 2021 TM01 Termination of appointment of Glen Jones as a director on 6 November 2021
01 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
05 Aug 2021 AD01 Registered office address changed from 10 Low Cross Whittlesey Peterborough Cambridgeshire PE7 1HW United Kingdom to 227a West Street Fareham PO16 0HZ on 5 August 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
01 Dec 2020 PSC01 Notification of Stephen Paul Ingram as a person with significant control on 26 November 2020
01 Dec 2020 PSC02 Notification of Lakeside Consultants Ltd as a person with significant control on 26 November 2020
01 Dec 2020 PSC07 Cessation of Glen Jones as a person with significant control on 26 November 2020
01 Dec 2020 AP01 Appointment of Mr Stephen Paul Ingram as a director on 26 November 2020
01 Dec 2020 AD01 Registered office address changed from 11 West Avenue Ramsey Huntingdon PE26 1AX England to 10 Low Cross Whittlesey Peterborough Cambridgeshire PE7 1HW on 1 December 2020
27 Nov 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
30 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted