CLEAN ENERGIES PROJECT MANAGEMENT PLC
Company number 09589374
- Company Overview for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- Filing history for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- People for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- Insolvency for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
- More for CLEAN ENERGIES PROJECT MANAGEMENT PLC (09589374)
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
|
|
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
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
|
|
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
|