CEP TEESSIDE BIOMASS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

18/02/2518 February 2025 Auditor's resignation

View Document

06/02/256 February 2025 Notification of Vital Holdings Limited as a person with significant control on 2025-01-28

View Document

06/02/256 February 2025 Withdrawal of a person with significant control statement on 2025-02-06

View Document

05/02/255 February 2025 Registration of charge 097319500003, created on 2025-01-28

View Document

31/01/2531 January 2025 Appointment of Gary Fielding as a director on 2025-01-28

View Document

30/01/2530 January 2025 Termination of appointment of Joost Hessel Louis Bergsma as a director on 2025-01-28

View Document

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

View Document

30/01/2530 January 2025 Appointment of Ms Cécile Parker as a director on 2025-01-28

View Document

30/01/2530 January 2025 Appointment of Mr Ian Michael Whitelock as a director on 2025-01-28

View Document

30/01/2530 January 2025 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2025-01-28

View Document

30/01/2530 January 2025 Appointment of Stewart Mckechnie as a secretary on 2025-01-28

View Document

30/01/2530 January 2025 Termination of appointment of Jude Mervin Carvalho as a director on 2025-01-28

View Document

29/01/2529 January 2025 Registration of charge 097319500002, created on 2025-01-28

View Document

17/01/2517 January 2025 Appointment of Mr Jude Mervin Carvalho as a director on 2025-01-14

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Peter Robert Dickson as a director on 2024-06-21

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Satisfaction of charge 097319500001 in full

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

11/11/2211 November 2022 Director's details changed for Joost Hessel Louis Bergsma on 2021-07-01

View Document

11/11/2211 November 2022 Director's details changed for Mr Peter Robert Dickson on 2021-07-01

View Document

29/11/2129 November 2021 Director's details changed for Mr Peter Robert Dickson on 2015-09-15

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02

View Document

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

View Document

29/08/1529 August 2015 CURRSHO FROM 31/08/2016 TO 31/12/2015

View Document

13/08/1513 August 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