CLPE 1999 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/01/2331 January 2023 Appointment of Dr Michael John Bullard as a director on 2023-01-24

View Document

30/01/2330 January 2023 Termination of appointment of Matthew George Setchell as a director on 2023-01-24

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

24/01/2324 January 2023

View Document

24/01/2324 January 2023

View Document

19/12/2219 December 2022 Appointment of Mr Edward William Fellows as a director on 2022-12-12

View Document

19/12/2219 December 2022 Termination of appointment of Paul Stephen Latham as a director on 2022-12-12

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/03/205 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/20

View Document

05/03/205 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

05/03/205 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

09/01/199 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

09/01/199 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

09/01/199 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039664360006

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039664360005

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

12/03/1812 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

30/10/1730 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIM SENIOR

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

23/08/1623 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

13/05/1613 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 14& 15 QUEENSBROOK BOLTON TECHNOLOGY EXCHANGE SPA ROAD BOLTON GREATER MANCHESTER BL1 4AY

View Document

01/04/161 April 2016 Registered office address changed from , Unit 14& 15 Queensbrook, Bolton Technology Exchange, Spa Road Bolton, Greater Manchester, BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 2016-04-01

View Document

09/03/169 March 2016 SECOND FILING FOR FORM TM01

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED TIM SENIOR

View Document

25/02/1625 February 2016 TERMINATE DIR APPOINTMENT

View Document

28/01/1628 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

12/01/1612 January 2016 SECRETARY APPOINTED KAREN WARD

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039664360005

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039664360004

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1423 October 2014 ADOPT ARTICLES 02/10/2014

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY WYNDHAM

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/10/2012

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JOHN DEREK PATON

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1020 January 2010 GUARANTEE AND DEBENTURE APPROVED 05/01/2010

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 FACILITIES AGREEMENT 22/02/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/03/0710 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 AUDITOR'S RESIGNATION

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 20-22 QUEEN STREET MAYFAIR LONDON W1J 5PR

View Document

01/07/031 July 2003

View Document

03/05/033 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 COMPANY NAME CHANGED RIDGEWOOD RENEWABLES 2 LIMITED CERTIFICATE ISSUED ON 03/12/01

View Document

25/10/0125 October 2001

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED FORAY 1312 LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information