CO-ORDINATED HEAT PUMPS LIMITED

06866537
TRINITY COURT WEST STREET SUTTON SURREY SM1 1SH

Documents

Documents
Date Category Description Pages
12 Sep 2023 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2023 accounts Annual Accounts 2 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2021 accounts Annual Accounts 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 2 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 2 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 accounts Annual Accounts 2 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 2 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
16 Jan 2014 accounts Annual Accounts 2 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 accounts Annual Accounts 2 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 2 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
31 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2010 annual-return Annual Return 6 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 officers Appointment of secretary (Mr David Francis Collins) 2 Buy now
29 Jul 2010 officers Appointment of director (Mr Peter Thomas Collins) 2 Buy now
29 Jul 2010 officers Appointment of director (Mr David Francis Collins) 2 Buy now
29 Jul 2010 officers Termination of appointment of director (Laurence Adams) 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2009 incorporation Incorporation Company 14 Buy now