- Company Overview for CEP TEESSIDE BIOMASS LIMITED (09731950)
- Filing history for CEP TEESSIDE BIOMASS LIMITED (09731950)
- People for CEP TEESSIDE BIOMASS LIMITED (09731950)
- Charges for CEP TEESSIDE BIOMASS LIMITED (09731950)
- More for CEP TEESSIDE BIOMASS LIMITED (09731950)
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) |
---|---|---|---|
18 Feb 2025 | AUD | Auditor's resignation | |
06 Feb 2025 | PSC02 | Notification of Vital Holdings Limited as a person with significant control on 28 January 2025 | |
06 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2025 | |
05 Feb 2025 | MR01 | Registration of charge 097319500003, created on 28 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Gary Fielding as a director on 28 January 2025 | |
30 Jan 2025 | TM02 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 28 January 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Joost Hessel Louis Bergsma as a director on 28 January 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Jude Mervin Carvalho as a director on 28 January 2025 | |
30 Jan 2025 | AP03 | Appointment of Stewart Mckechnie as a secretary on 28 January 2025 | |
30 Jan 2025 | AP01 | Appointment of Mr Ian Michael Whitelock as a director on 28 January 2025 | |
30 Jan 2025 | AP01 | Appointment of Ms Cécile Parker as a director on 28 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Century House Roman Road Blackburn Lancashire BB1 2LD on 30 January 2025 | |
29 Jan 2025 | MR01 | Registration of charge 097319500002, created on 28 January 2025 | |
17 Jan 2025 | AP01 | Appointment of Mr Jude Mervin Carvalho as a director on 14 January 2025 | |
26 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
29 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Jul 2024 | TM01 | Termination of appointment of Peter Robert Dickson as a director on 21 June 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
25 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jun 2023 | MR04 | Satisfaction of charge 097319500001 in full | |
30 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
11 Nov 2022 | CH01 | Director's details changed for Mr Peter Robert Dickson on 1 July 2021 | |
11 Nov 2022 | CH01 | Director's details changed for Joost Hessel Louis Bergsma on 1 July 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates |