CLEAN ENERGIES PROJECT MANAGEMENT PLC

Company Documents

DateDescription
09/12/249 December 2024 Progress report in a winding up by the court

View Document

10/12/2310 December 2023 Progress report in a winding up by the court

View Document

28/03/2328 March 2023 Progress report in a winding up by the court

View Document

28/03/2328 March 2023 Notice of removal of liquidator by court

View Document

28/12/2228 December 2022 Appointment of a liquidator

View Document

09/01/229 January 2022 Notice of removal of liquidator by court

View Document

14/12/2114 December 2021 Progress report in a winding up by the court

View Document

10/07/2110 July 2021 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

25/10/1825 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00020110,00009485

View Document

03/09/183 September 2018 ORDER OF COURT TO WIND UP

View Document

29/08/1829 August 2018 ORDER OF COURT TO WIND UP

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/181 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD LONDON NW6 7JR ENGLAND

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED JOHN MAILER

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MAILER

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WICKS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENSON

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR NICHOLAS ROBERT DOBIE

View Document

17/10/1617 October 2016 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

01/07/161 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/165 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 60050.01

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR CATHERINE WICKS / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN MAILER / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS STEVENSON / 06/01/2016

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

05/01/165 January 2016 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

03/12/153 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR UNITED KINGDOM

View Document

18/06/1518 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 51500.01

View Document

08/06/158 June 2015 APPLICATION COMMENCE BUSINESS

View Document

08/06/158 June 2015 COMMENCE BUSINESS AND BORROW

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company