CEP TEESSIDE BIOMASS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
18/02/2518 February 2025 | Auditor's resignation |
06/02/256 February 2025 | Notification of Vital Holdings Limited as a person with significant control on 2025-01-28 |
06/02/256 February 2025 | Withdrawal of a person with significant control statement on 2025-02-06 |
05/02/255 February 2025 | Registration of charge 097319500003, created on 2025-01-28 |
31/01/2531 January 2025 | Appointment of Gary Fielding as a director on 2025-01-28 |
30/01/2530 January 2025 | Termination of appointment of Joost Hessel Louis Bergsma as a director on 2025-01-28 |
30/01/2530 January 2025 | 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 2025-01-30 |
30/01/2530 January 2025 | Appointment of Ms Cécile Parker as a director on 2025-01-28 |
30/01/2530 January 2025 | Appointment of Mr Ian Michael Whitelock as a director on 2025-01-28 |
30/01/2530 January 2025 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2025-01-28 |
30/01/2530 January 2025 | Appointment of Stewart Mckechnie as a secretary on 2025-01-28 |
30/01/2530 January 2025 | Termination of appointment of Jude Mervin Carvalho as a director on 2025-01-28 |
29/01/2529 January 2025 | Registration of charge 097319500002, created on 2025-01-28 |
17/01/2517 January 2025 | Appointment of Mr Jude Mervin Carvalho as a director on 2025-01-14 |
29/08/2429 August 2024 | Full accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Termination of appointment of Peter Robert Dickson as a director on 2024-06-21 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
25/10/2325 October 2023 | Full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Satisfaction of charge 097319500001 in full |
30/11/2230 November 2022 | Accounts for a small company made up to 2021-12-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
11/11/2211 November 2022 | Director's details changed for Joost Hessel Louis Bergsma on 2021-07-01 |
11/11/2211 November 2022 | Director's details changed for Mr Peter Robert Dickson on 2021-07-01 |
29/11/2129 November 2021 | Director's details changed for Mr Peter Robert Dickson on 2015-09-15 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
27/07/2127 July 2021 | Accounts for a small company made up to 2020-12-31 |
02/07/212 July 2021 | Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02 |
01/07/211 July 2021 | 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 2021-07-01 |
29/08/1529 August 2015 | CURRSHO FROM 31/08/2016 TO 31/12/2015 |
13/08/1513 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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