PSC05 |
Change to a person with significant control 18th August 2023
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th October 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2023
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed community green energy north east lincolnshire C.I.C.certificate issued on 18/08/23
filed on: 18th, August 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 4th May 2023
filed on: 2nd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(25 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH on 4th May 2023 to 27 Old Gloucester Street London WC1N 3AX
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 4th October 2017
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 26th April 2018 director's details were changed
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th May 2016 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England on 4th October 2017 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 096486410001, created on 21st December 2016
filed on: 23rd, December 2016
|
mortgage |
Free Download
(38 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 28th, November 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Experian Way Experian Way Nottingham NG2 1EP England on 6th September 2016 to Nottingham Commerce Centre 8 Experian Way Ng2 Business Park Nottingham NG2 1EP
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd June 2016 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 16th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th August 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from Luminous House 300 South Row Milton Keynes MK9 2FR on 23rd June 2016 to 8 Experian Way Experian Way Nottingham NG2 1EP
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2016
filed on: 13th, June 2016
|
officers |
Free Download
(3 pages)
|