COMMUNITY ENERGY PLUS (TRADING) LTD

05587574
SUITE C, MILESTONE HOUSE TRURO BUSINESS PARK THREEMILESTONE TRURO TR4 9NY

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 3 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2024 officers Termination of appointment of director (Mark William Summers) 1 Buy now
30 Sep 2024 officers Appointment of director (Mr Howard James Richards) 2 Buy now
22 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 6 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 6 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 7 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2019 officers Termination of appointment of director (Maurice Anthony Vella) 1 Buy now
16 Sep 2019 officers Appointment of director (Mr Mark William Summers) 2 Buy now
28 Nov 2018 accounts Annual Accounts 10 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 11 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 11 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Oct 2016 officers Termination of appointment of director (Nicholas John Navratil) 1 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
04 Nov 2015 officers Termination of appointment of secretary (Nicholas John Navratil) 1 Buy now
23 Oct 2015 accounts Annual Accounts 11 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Nicholas John Navratil) 2 Buy now
14 Oct 2014 accounts Annual Accounts 10 Buy now
04 Nov 2013 officers Change of particulars for director (Maurice Anthony Vella) 2 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Aug 2013 officers Appointment of director (Dr Timothy Andrew Jones) 2 Buy now
18 Jul 2013 accounts Annual Accounts 10 Buy now
16 Oct 2012 accounts Annual Accounts 10 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
12 Oct 2012 officers Termination of appointment of director (Ian Smith) 1 Buy now
12 Oct 2012 officers Appointment of secretary (Mr Nicholas John Navratil) 1 Buy now
12 Oct 2012 officers Termination of appointment of secretary (Ian Smith) 1 Buy now
07 Nov 2011 annual-return Annual Return 6 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 accounts Annual Accounts 10 Buy now
13 Dec 2010 accounts Annual Accounts 10 Buy now
06 Dec 2010 officers Termination of appointment of director (Kenneth Shaw) 1 Buy now
24 Nov 2010 annual-return Annual Return 7 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
27 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2009 resolution Resolution 1 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Kenneth Samuel Shaw) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Maurice Anthony Vella) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Ian Hartley Smith) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Nicholas John Navratil) 2 Buy now
07 Oct 2009 officers Change of particulars for secretary (Mr Ian Hartley Smith) 1 Buy now
06 Oct 2009 accounts Annual Accounts 12 Buy now
23 Sep 2009 officers Director appointed mr ken samuel shaw 1 Buy now
21 Sep 2009 officers Director appointed mr nicholas john navratil 1 Buy now
08 Dec 2008 annual-return Return made up to 10/10/08; full list of members 3 Buy now
13 Nov 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
10 Aug 2007 accounts Annual Accounts 5 Buy now
23 Oct 2006 annual-return Return made up to 10/10/06; full list of members 2 Buy now
23 Oct 2006 address Location of debenture register 1 Buy now
23 Oct 2006 address Location of register of members 1 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 2 the setons tolvaddon energy park camborne cornwall TR14 0HX 1 Buy now
08 Dec 2005 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
10 Oct 2005 incorporation Incorporation Company 22 Buy now