|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 2 June 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Certificate of change of name
|
|
|
25 Jan 2024
|
25 Jan 2024
Change of details for Green Heat Limited as a person with significant control on 6 November 2023
|
|
|
17 Nov 2023
|
17 Nov 2023
Change of details for Mr Peter George Thom as a person with significant control on 16 November 2023
|
|
|
17 Nov 2023
|
17 Nov 2023
Cessation of Green Heat Limited as a person with significant control on 16 November 2023
|
|
|
30 Oct 2023
|
30 Oct 2023
Registered office address changed from C/O C/O Stanes Rand & Co 10 Jesus Lane Cambridge CB5 8BA to 27 Fairway Girton Cambridge Cambridgeshire CB3 0QF on 30 October 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 14 June 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Change of details for Green Heat Limited as a person with significant control on 23 September 2020
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 14 June 2022 with updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 14 June 2020 with updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 14 June 2019 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 14 June 2018 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Green Heat Limited as a person with significant control on 6 April 2016
|