Advanced company searchLink opens in new window

CEP TEESSIDE BIOMASS LIMITED

Company number 09731950

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)
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