COMMUNITY ENERGY TWEMLOWS 2 C.I.C.

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

27/08/2527 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sharenergy, the Pump House Coton Hill Shrewsbury SY1 2DP on 2024-04-23

View Document

24/12/2324 December 2023 Appointment of Mr David Green as a director on 2023-12-15

View Document

24/12/2324 December 2023 Appointment of Mr Robert Thomas Couper Saunders as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Andre Sarvarian as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Richard John Speak as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Craig Andrew Humphrey as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15

View Document

21/12/2321 December 2023 Appointment of Mr Howard John Betts as a director on 2023-12-15

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Accounts for a small company made up to 2020-12-31

View Document

30/12/2130 December 2021 Registration of charge 096443320006, created on 2021-12-23

View Document

24/12/2124 December 2021 Satisfaction of charge 096443320003 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 096443320004 in full

View Document

23/12/2123 December 2021 Registration of charge 096443320005, created on 2021-12-23

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2019-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

04/01/204 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096443320004

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096443320002

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096443320001

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096443320003

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHENS SCOWN SECRETARIAL LIMITED

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN SPEAK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR ANDRE SARVARIAN

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL ENGLAND

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR CARL BRAUN

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PACE

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/05/1825 May 2018 CESSATION OF DAGMAR VOGT AS A PSC

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWEMLOWS HOLDCO LIMITED

View Document

25/05/1825 May 2018 CESSATION OF BELLE ISLE FARMS LIMITED AS A PSC

View Document

25/05/1825 May 2018 CESSATION OF IB VOGT GMBH AS A PSC

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

09/08/179 August 2017 CORPORATE SECRETARY APPOINTED STEPHENS SCOWN SECRETARIAL LIMITED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IB VOGT GMBH

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLE ISLE FARMS LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAGMAR VOGT

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM IB VOGT GMBH C/O VOGT SOLAR LTD NEWHAVEN ENTERPRISE CENTRE UNITS 21/22 DENTON ISLAND NEWHAVEN BN9 9BA

View Document

12/01/1712 January 2017 SAIL ADDRESS CREATED

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096443320002

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096443320001

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 ADOPT ARTICLES 30/08/2016

View Document

23/09/1623 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1624 August 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

11/08/1611 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 ARTICLES OF ASSOCIATION

View Document

31/05/1631 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1620 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. CERTIFICATE ISSUED ON 20/05/16

View Document

17/06/1517 June 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