Advanced company searchLink opens in new window

VERDANT COMMUNITY ENERGY C.I.C.

Company number 09655760

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)
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
27 Jun 2017 PSC01 Notification of Thomas John Cosgrove as a person with significant control on 18 October 2016
27 Jun 2017 PSC01 Notification of William James Burnyeat as a person with significant control on 18 October 2016
27 Jun 2017 PSC02 Notification of Communities for Renewables Cic as a person with significant control on 18 October 2016
27 Jun 2017 PSC07 Cessation of H7 Energy Limited as a person with significant control on 18 October 2016
28 Mar 2017 AA Accounts for a small company made up to 30 June 2016
07 Nov 2016 AP01 Appointment of Mr William James Burnyeat as a director on 18 October 2016
04 Nov 2016 AP04 Appointment of Communities for Renewables C.I.C. as a secretary on 4 November 2016
04 Nov 2016 TM01 Termination of appointment of Jose Manuel Zorrilla as a director on 18 October 2016
04 Nov 2016 AP01 Appointment of Mr Thomas John Cosgrove as a director on 18 October 2016
04 Nov 2016 TM01 Termination of appointment of Cesar Gonzalez as a director on 18 October 2016
04 Nov 2016 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to C/O Communities for Renewables Cic Tremough Innovation Centre Penryn Cornwall TR10 9TA on 4 November 2016
04 Nov 2016 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 18 October 2016
28 Oct 2016 MR01 Registration of charge 096557600001, created on 18 October 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Feb 2016 MA Memorandum and Articles of Association
05 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2016 AP01 Appointment of Mr Jose Manuel Zorrilla as a director on 25 January 2016
28 Jan 2016 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr Cesar Gonzalez as a director on 25 January 2016
28 Jan 2016 TM01 Termination of appointment of Emma Ruth Scott as a director on 25 January 2016
28 Jan 2016 TM01 Termination of appointment of Rosalind Bragg as a director on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 152 Halton Mansions Halton Road Islington London N1 2HE to Woodwater House Pynes Hill Exeter EX2 5WR on 25 January 2016
24 Jun 2015 CICINC Incorporation of a Community Interest Company