CLEAN ENERGY PARTNERS CEP 2012 LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

11/09/2511 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

22/07/2522 July 2025

View Document

22/07/2522 July 2025

View Document

22/07/2522 July 2025

View Document

02/10/242 October 2024 Termination of appointment of Stephen Scott Lawrence as a director on 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

21/06/2421 June 2024 Termination of appointment of Peter Robert Dickson as a director on 2024-06-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/08/2324 August 2023

View Document

01/08/231 August 2023 Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Apex Secretaries Llp as a secretary on 2023-07-31

View Document

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

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022

View Document

04/10/224 October 2022 Director's details changed for Mr Stephen Scott Lawrence on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mr Francesco Cacciabue on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Joost Hessel Louis Bergsma on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mr Peter Robert Dickson on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Secretary's details changed for Apex Secretaries Llp on 2022-09-16

View Document

30/09/2230 September 2022 Change of details for Glennmont Asset Management Limited as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022

View Document

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

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/10/1421 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1310 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CACCIABUE / 02/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 02/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 02/07/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 02/07/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CACCIABUE / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCOTT LAWRENCE / 19/04/2013

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/138 April 2013 CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
23 CROMWELL GROVE
LONDON
W6 7RQ
UNITED KINGDOM

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/1221 September 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

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