COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
Company number 09644332
- Company Overview for COMMUNITY ENERGY TWEMLOWS 2 C.I.C. (09644332)
- Filing history for COMMUNITY ENERGY TWEMLOWS 2 C.I.C. (09644332)
- People for COMMUNITY ENERGY TWEMLOWS 2 C.I.C. (09644332)
- Charges for COMMUNITY ENERGY TWEMLOWS 2 C.I.C. (09644332)
- More for COMMUNITY ENERGY TWEMLOWS 2 C.I.C. (09644332)
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) |
---|---|---|---|
23 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 June 2020 | |
23 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 June 2018 | |
22 Jul 2020 | CS01 |
Confirmation statement made on 17 June 2020 with updates
|
|
04 Jan 2020 | MR01 | Registration of charge 096443320004, created on 23 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Mr James Lawrence Mansfield as a director on 3 January 2020 | |
03 Jan 2020 | MR04 | Satisfaction of charge 096443320001 in full | |
03 Jan 2020 | MR04 | Satisfaction of charge 096443320002 in full | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
23 Apr 2019 | MR01 | Registration of charge 096443320003, created on 12 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Charles Anton Milner as a director on 12 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of James Bedford Pace as a director on 12 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Carl Von Braun as a director on 12 April 2019 | |
16 Apr 2019 | TM02 | Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 12 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Andre Sarvarian as a director on 12 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Richard John Speak as a director on 12 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Craig Andrew Humphrey as a director on 12 April 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 16 April 2019 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Jun 2018 | CS01 |
Confirmation statement made on 17 June 2018 with no updates
|
|
25 May 2018 | PSC07 | Cessation of Ib Vogt Gmbh as a person with significant control on 27 April 2018 | |
25 May 2018 | PSC07 | Cessation of Dagmar Vogt as a person with significant control on 27 April 2018 | |
25 May 2018 | PSC07 | Cessation of Belle Isle Farms Limited as a person with significant control on 27 April 2018 | |
25 May 2018 | PSC02 | Notification of Twemlows Holdco Limited as a person with significant control on 27 April 2018 | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued |