Advanced company searchLink opens in new window

CEP BIOMASS LIMITED

Company number 07640793

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)
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
  • GBP 2
11 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
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
  • GBP 2
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