MAPLE TREE ENERGY MANAGEMENT LIMITED
Company number 09551430
- Company Overview for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- Filing history for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- People for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- Charges for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
- More for MAPLE TREE ENERGY MANAGEMENT LIMITED (09551430)
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) |
---|---|---|---|
02 Dec 2024 | PSC02 | Notification of Low Carbon Group Limited as a person with significant control on 29 November 2024 | |
02 Dec 2024 | PSC07 | Cessation of Trust Power Limited as a person with significant control on 29 November 2024 | |
17 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD on 1 March 2023 | |
19 Feb 2023 | PSC05 | Change of details for Trust Power Limited as a person with significant control on 20 August 2020 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Juan Martin Alfonso on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Erika Mary Emeny on 13 July 2019 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
29 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
29 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
29 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
30 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
30 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Roy Barry Bedlow on 20 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mrs Erika Mary Emeny on 20 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Juan Martin Alfonso on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU England to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on 20 August 2020 |