- Company Overview for CEP BIOMASS LIMITED (07640793)
- Filing history for CEP BIOMASS LIMITED (07640793)
- People for CEP BIOMASS LIMITED (07640793)
- Charges for CEP BIOMASS LIMITED (07640793)
- More for CEP BIOMASS LIMITED (07640793)
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) |
---|---|---|---|
28 May 2020 | TM01 | Termination of appointment of Joost Hessel Louis Bergsma as a director on 28 May 2020 | |
28 May 2020 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 4th Floor the Peak 5 Wilton Road London SW1V 1AN on 28 May 2020 | |
28 May 2020 | PSC02 | Notification of Greencoat Ceres Limited as a person with significant control on 28 May 2020 | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Hugh Alexander Unwin as a director on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Ms Minal Patel as a director on 28 May 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
29 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
23 Aug 2017 | MR01 | Registration of charge 076407930003, created on 18 August 2017 | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
11 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Dec 2014 | CH01 | Director's details changed for Peter Robert Dickson on 12 December 2014 | |
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders |