- 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) |
---|---|---|---|
29 Nov 2021 | CH01 | Director's details changed for Mr Peter Robert Dickson on 15 September 2015 | |
27 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Jul 2021 | CH04 | Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 | |
18 Mar 2021 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 | |
15 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
21 Aug 2018 | MA | Memorandum and Articles of Association | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
26 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
17 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Jun 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 December 2016 | |
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
12 Oct 2015 | SH02 | Sub-division of shares on 15 September 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | TM01 | Termination of appointment of Stephen Scott Lawrence as a director on 29 August 2015 |