CLEAN ENERGY PARTNERS CEP 2012 LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-09-21 with no updates | 
| 11/09/2511 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 | 
| 22/07/2522 July 2025 | |
| 22/07/2522 July 2025 | |
| 22/07/2522 July 2025 | |
| 02/10/242 October 2024 | Termination of appointment of Stephen Scott Lawrence as a director on 2024-09-30 | 
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-21 with no updates | 
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 20/08/2420 August 2024 | |
| 20/08/2420 August 2024 | |
| 20/08/2420 August 2024 | |
| 21/06/2421 June 2024 | Termination of appointment of Peter Robert Dickson as a director on 2024-06-21 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates | 
| 24/08/2324 August 2023 | |
| 24/08/2324 August 2023 | |
| 24/08/2324 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 | 
| 24/08/2324 August 2023 | |
| 01/08/231 August 2023 | Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2023-07-31 | 
| 01/08/231 August 2023 | Termination of appointment of Apex Secretaries Llp as a secretary on 2023-07-31 | 
| 08/06/238 June 2023 | Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3BN on 2023-06-08 | 
| 16/01/2316 January 2023 | |
| 16/01/2316 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 | 
| 16/01/2316 January 2023 | |
| 16/01/2316 January 2023 | |
| 16/12/2216 December 2022 | |
| 16/12/2216 December 2022 | |
| 09/11/229 November 2022 | |
| 09/11/229 November 2022 | |
| 04/10/224 October 2022 | Director's details changed for Mr Stephen Scott Lawrence on 2022-10-03 | 
| 04/10/224 October 2022 | Director's details changed for Mr Francesco Cacciabue on 2022-10-03 | 
| 04/10/224 October 2022 | Director's details changed for Joost Hessel Louis Bergsma on 2022-10-03 | 
| 04/10/224 October 2022 | Director's details changed for Mr Peter Robert Dickson on 2022-10-03 | 
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-21 with no updates | 
| 30/09/2230 September 2022 | Secretary's details changed for Apex Secretaries Llp on 2022-09-16 | 
| 30/09/2230 September 2022 | Change of details for Glennmont Asset Management Limited as a person with significant control on 2022-09-16 | 
| 26/09/2226 September 2022 | |
| 16/09/2216 September 2022 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16 | 
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-21 with no updates | 
| 21/09/2121 September 2021 | |
| 21/09/2121 September 2021 | |
| 21/09/2121 September 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 | 
| 21/09/2121 September 2021 | |
| 21/10/1421 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders | 
| 07/08/147 August 2014 | 31/12/13 TOTAL EXEMPTION FULL | 
| 08/02/148 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 10/10/1310 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders | 
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CACCIABUE / 02/07/2013 | 
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 02/07/2013 | 
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 02/07/2013 | 
| 03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 02/07/2013 | 
| 19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 19/04/2013 | 
| 19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 19/04/2013 | 
| 19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CACCIABUE / 19/04/2013 | 
| 19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 19/04/2013 | 
| 19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 19/04/2013 | 
| 19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 19/04/2013 | 
| 16/04/1316 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 08/04/138 April 2013 | CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP | 
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 23 CROMWELL GROVE LONDON W6 7RQ UNITED KINGDOM | 
| 21/09/1221 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 21/09/1221 September 2012 | CURREXT FROM 30/09/2013 TO 31/12/2013 | 
More Company Information
Recently Viewed
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