CLPE PROJECTS 1 LIMITED

Company Documents

DateDescription
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

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

13/03/2413 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 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

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

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

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR 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

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

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

10/01/1910 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

10/01/1910 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

10/01/1910 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR 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

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

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

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034654680014

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034654680013

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034654680012

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034654680011

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 16/03/2018

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

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

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE SETCHELL / 20/02/2017

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Document

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

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

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

13/05/1613 May 2016 TERMINATE SEC APPOINTMENT

View Document

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

View Document

10/03/1610 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

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

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034654680012

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034654680011

View Document

10/02/1510 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034654680010

View Document

25/11/1425 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

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 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1320 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1226 November 2012 Annual return made up to 13 November 2012 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 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1023 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

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

View Document

26/11/0926 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 14& 15 QUEENSBROOK BOLTON TECHNOLOGY EXCHANGE SPA ROAD BOLTON GREATER MANCHESTER BI1 4AY

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 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

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 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

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

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/03/0517 March 2005 AUDITOR'S RESIGNATION

View Document

05/01/055 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/11/0321 November 2003 RETURN MADE UP TO 13/11/03; 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

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

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

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

14/12/0114 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 COMPANY NAME CHANGED RIDGEWOOD RENEWABLE PROJECTS LIM ITED CERTIFICATE ISSUED ON 03/12/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: EVERSHEDS 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

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

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

View Document

07/07/007 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/007 July 2000 ALTER ARTICLES 28/06/00

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 20-22 QUEEN STREET MAYFAIR LONDON W1X 7PJ

View Document

14/12/9914 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED CLP PROJECTS 2 LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 AUDITOR'S RESIGNATION

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

13/11/9713 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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