The Southampton GeoThermal Heating Company Ltd was registered on 08 September 1986 with its registered office in Benton Lane, Newcastle Upon Tyne. The current directors of the company are Gregory, Sarah, Booth, Michael Andrew, Candlish, Nicola, Rawson, Paul, Tudor, Simone, Thomson, Stephen Borland.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Stephen Borland | N/A | 08 July 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Sarah | 01 May 2015 | - | 1 |
BOOTH, Michael Andrew | 15 November 2011 | 31 March 2014 | 1 |
CANDLISH, Nicola | 28 May 2008 | 30 April 2010 | 1 |
RAWSON, Paul | 30 April 2010 | 15 November 2011 | 1 |
TUDOR, Simone | 31 March 2014 | 05 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 22 March 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 07 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
CS01 - N/A | 15 March 2018 | |
AP01 - Appointment of director | 19 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 20 March 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 October 2015 | |
CH01 - Change of particulars for director | 19 August 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
AP03 - Appointment of secretary | 01 May 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
TM02 - Termination of appointment of secretary | 06 January 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AP01 - Appointment of director | 17 December 2014 | |
AP01 - Appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 30 June 2014 | |
AR01 - Annual Return | 14 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AD01 - Change of registered office address | 10 April 2014 | |
AP03 - Appointment of secretary | 10 April 2014 | |
TM02 - Termination of appointment of secretary | 10 April 2014 | |
AA - Annual Accounts | 03 December 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
CH01 - Change of particulars for director | 03 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
CH01 - Change of particulars for director | 06 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 02 October 2012 | |
AP01 - Appointment of director | 01 October 2012 | |
MISC - Miscellaneous document | 06 September 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AD01 - Change of registered office address | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 December 2011 | |
AA - Annual Accounts | 05 December 2011 | |
TM01 - Termination of appointment of director | 29 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2011 | |
AP03 - Appointment of secretary | 15 November 2011 | |
TM02 - Termination of appointment of secretary | 15 November 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
MISC - Miscellaneous document | 25 February 2011 | |
TM01 - Termination of appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AP03 - Appointment of secretary | 10 May 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
AA01 - Change of accounting reference date | 08 May 2010 | |
TM02 - Termination of appointment of secretary | 08 May 2010 | |
AD01 - Change of registered office address | 08 May 2010 | |
TM01 - Termination of appointment of director | 08 May 2010 | |
TM01 - Termination of appointment of director | 08 May 2010 | |
TM01 - Termination of appointment of director | 08 May 2010 | |
TM02 - Termination of appointment of secretary | 08 May 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AD01 - Change of registered office address | 19 April 2010 | |
288a - Notice of appointment of directors or secretaries | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 22 June 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
363a - Annual Return | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
AA - Annual Accounts | 18 July 2005 | |
363s - Annual Return | 05 April 2005 | |
225 - Change of Accounting Reference Date | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
AA - Annual Accounts | 01 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 28 December 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 22 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2000 | |
225 - Change of Accounting Reference Date | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 14 June 2000 | |
287 - Change in situation or address of Registered Office | 16 May 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 04 March 1998 | |
395 - Particulars of a mortgage or charge | 23 December 1997 | |
395 - Particulars of a mortgage or charge | 23 December 1997 | |
363s - Annual Return | 06 April 1997 | |
AA - Annual Accounts | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 10 December 1996 | |
288b - Notice of resignation of directors or secretaries | 03 December 1996 | |
288b - Notice of resignation of directors or secretaries | 03 December 1996 | |
287 - Change in situation or address of Registered Office | 05 August 1996 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 27 February 1996 | |
AA - Annual Accounts | 27 February 1996 | |
287 - Change in situation or address of Registered Office | 25 May 1995 | |
363s - Annual Return | 05 April 1995 | |
RESOLUTIONS - N/A | 19 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 1995 | |
123 - Notice of increase in nominal capital | 19 January 1995 | |
288 - N/A | 06 December 1994 | |
AA - Annual Accounts | 28 June 1994 | |
363s - Annual Return | 31 March 1994 | |
288 - N/A | 07 December 1993 | |
AA - Annual Accounts | 07 November 1993 | |
363s - Annual Return | 23 July 1993 | |
AA - Annual Accounts | 07 July 1992 | |
363s - Annual Return | 24 March 1992 | |
RESOLUTIONS - N/A | 27 February 1992 | |
RESOLUTIONS - N/A | 11 December 1991 | |
RESOLUTIONS - N/A | 11 December 1991 | |
RESOLUTIONS - N/A | 11 December 1991 | |
AA - Annual Accounts | 22 October 1991 | |
288 - N/A | 06 August 1991 | |
363a - Annual Return | 25 March 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 24 May 1990 | |
288 - N/A | 03 May 1990 | |
AA - Annual Accounts | 07 March 1990 | |
363 - Annual Return | 04 April 1989 | |
363 - Annual Return | 23 May 1988 | |
AA - Annual Accounts | 31 October 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 October 1987 | |
288 - N/A | 30 September 1986 | |
287 - Change in situation or address of Registered Office | 30 September 1986 | |
CERTNM - Change of name certificate | 23 September 1986 | |
NEWINC - New incorporation documents | 08 September 1986 | |
CERTINC - N/A | 08 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over deposit | 30 October 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 31 May 2000 | Fully Satisfied |
N/A |
Assignment | 19 December 1997 | Fully Satisfied |
N/A |
Debenture | 19 December 1997 | Fully Satisfied |
N/A |