Advanced company searchLink opens in new window

CLEAN ENERGIES PROJECT MANAGEMENT PLC

Company number 09589374

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)
03 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 3 July 2017
23 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
12 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
23 Nov 2016 TM01 Termination of appointment of Eleanor Catherine Wicks as a director on 19 November 2016
01 Nov 2016 TM01 Termination of appointment of Matthew Thomas Stevenson as a director on 31 July 2016
26 Oct 2016 AP01 Appointment of Mr Nicholas Robert Dobie as a director on 25 October 2016
17 Oct 2016 AA01 Previous accounting period extended from 31 May 2016 to 31 August 2016
01 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 60,050.01
12 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 60,050.01
06 Jan 2016 CH01 Director's details changed for John Ian Mailer on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Mr Matthew Thomas Stevenson on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Ms Eleanor Catherine Wicks on 6 January 2016
05 Jan 2016 TM02 Termination of appointment of Pennsec Limited as a secretary on 14 December 2015
05 Jan 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 14 December 2015
05 Jan 2016 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 20-22 Bedford Row London WC1R 4JS on 5 January 2016
16 Dec 2015 TM02 Termination of appointment of Pennsec Limited as a secretary on 14 December 2015
03 Dec 2015 CH04 Secretary's details changed for Pennsec Limited on 19 August 2015
21 Aug 2015 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR United Kingdom to 125 Wood Street London EC2V 7AW on 21 August 2015
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 51,500.01
08 Jun 2015 CERT8A Commence business and borrow
08 Jun 2015 SH50 Trading certificate for a public company
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 50,000.01