Advanced company searchLink opens in new window

CREWKERNE COMMUNITY SOLAR C.I.C.

Company number 09657753

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)
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
04 Jun 2024 AD01 Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 4 June 2024
19 Mar 2024 AD01 Registered office address changed from W106 Vox Studios 1-45 Durham Street London SE11 5JH England to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 19 March 2024
02 Nov 2023 AA Accounts for a small company made up to 31 March 2023
08 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
23 Nov 2022 AA Accounts for a small company made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
08 Nov 2021 AA Accounts for a small company made up to 31 March 2021
06 Sep 2021 TM01 Termination of appointment of Pamela Margaret Rowland Penkman as a director on 17 August 2021
06 Sep 2021 TM01 Termination of appointment of Jane Stephenson as a director on 17 August 2021
06 Sep 2021 AP01 Appointment of Mr Christopher John Crookall-Fallon as a director on 17 August 2021
06 Sep 2021 AP01 Appointment of Mr Rupert John Jeremy Atkinson as a director on 17 August 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
26 Apr 2021 PSC05 Change of details for Bath and West Community Energy as a person with significant control on 18 December 2020
01 Dec 2020 AA Accounts for a small company made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
17 Feb 2020 AP01 Appointment of Mr Peter James Capener as a director on 13 February 2020
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Nov 2019 AD01 Registered office address changed from Overmoor Farm Neston Nr Corsham Wilts SN13 9TZ England to W106 Vox Studios 1-45 Durham Street London SE11 5JH on 12 November 2019
17 Jul 2019 TM01 Termination of appointment of Robert Martin Rabinowitz as a director on 3 July 2019
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Sep 2018 AP01 Appointment of Mr Robert Martin Rabinowitz as a director on 13 September 2018
20 Sep 2018 AP01 Appointment of Ms Jane Stephenson as a director on 13 September 2018
20 Sep 2018 TM01 Termination of appointment of Mark William Kenber as a director on 7 September 2018