Advanced company searchLink opens in new window

COMBINED HEAT AND POWER INVESTMENTS LIMITED

Company number 09849305

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)
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,000,001.02
22 Jan 2021 PSC05 Change of details for Seeit Holdco Limited as a person with significant control on 22 January 2021
22 Jan 2021 AD01 Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 22 January 2021
26 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 March 2020
  • GBP 1,000,001.01
16 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,000,001
18 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 5,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2020.
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,000,100
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2020.
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
09 May 2019 PSC02 Notification of Seeit Holdco Limited as a person with significant control on 18 December 2018
09 May 2019 PSC07 Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 18 December 2018
14 Mar 2019 AP01 Appointment of Mr Andre Eugene Kinghorn as a director on 25 February 2019
14 Mar 2019 AP01 Appointment of Mr Miles Barrington Alexander as a director on 25 February 2019
14 Mar 2019 TM01 Termination of appointment of Joseph Muthu as a director on 25 February 2019
14 Mar 2019 TM01 Termination of appointment of Jonathan Marc Maxwell as a director on 25 February 2019
13 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
05 Dec 2017 TM01 Termination of appointment of Christopher Garside as a director on 4 December 2017
06 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
30 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-30
  • GBP 1