CEP WIND 3 LIMITED

07866337
C/O FORESIGHT GROUP LLP,THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
10 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2024 accounts Annual Accounts 21 Buy now
09 Jan 2024 accounts Annual Accounts 21 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 20 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 15 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 18 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2020 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Helen Marie Downie) 1 Buy now
08 Jan 2020 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
31 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2019 mortgage Registration of a charge 32 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 mortgage Registration of a charge 34 Buy now
03 Oct 2019 officers Appointment of director (Ms Helen Marie Downie) 2 Buy now
03 Oct 2019 officers Termination of appointment of director (Peter Robert Dickson) 1 Buy now
03 Oct 2019 officers Termination of appointment of director (Joost Hessel Louis Bergsma) 1 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2019 officers Termination of appointment of secretary (7Side Secretarial Limited) 1 Buy now
12 Aug 2019 accounts Annual Accounts 29 Buy now
08 May 2019 officers Change of particulars for corporate secretary (7Side Secretarial Limited) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2018 accounts Annual Accounts 30 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 29 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 28 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 accounts Annual Accounts 28 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 29 Buy now
05 Feb 2014 officers Change of particulars for director (Joost Hessel Louis Bergsma) 2 Buy now
05 Feb 2014 officers Change of particulars for director (Peter Robert Dickson) 2 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 27 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
31 May 2012 officers Appointment of corporate secretary (7Side Secretarial Limited) 2 Buy now
18 Apr 2012 officers Appointment of director (Joost Hessel Louis Bergsma) 3 Buy now
13 Dec 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Dec 2011 officers Appointment of director (Peter Robert Dickson) 3 Buy now
07 Dec 2011 officers Termination of appointment of secretary (Norose Company Secretarial Services Limited) 2 Buy now
07 Dec 2011 officers Termination of appointment of director (Clive Weston) 2 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 incorporation Incorporation Company 16 Buy now