COMMUNITY ENERGY PLUS (TRADING) LTD
Status | ACTIVE |
Company No. | 05587574 |
Category | Private Limited Company |
Incorporated | 10 Oct 2005 |
Age | 18 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
COMMUNITY ENERGY PLUS (TRADING) LTD is an active private limited company with number 05587574. It was incorporated 18 years, 7 months, 28 days ago, on 10 October 2005. The company address is Suite C, Milestone House Truro Business Park Suite C, Milestone House Truro Business Park, Truro, TR4 9NY, Cornwall, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-22
New address: Suite C, Milestone House Truro Business Park Threemilestone Truro Cornwall TR4 9NY
Old address: 35 River Street Truro Cornwall TR1 2SJ
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Notification of a person with significant control
Date: 01 Oct 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark William Summers
Notification date: 2019-09-16
Documents
Cessation of a person with significant control
Date: 01 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-20
Psc name: Maurice Anthony Vella
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-11
Officer name: Maurice Anthony Vella
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-11
Officer name: Mr Mark William Summers
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type full
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Navratil
Termination date: 2016-10-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Termination secretary company with name termination date
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-30
Officer name: Nicholas John Navratil
Documents
Accounts with accounts type full
Date: 23 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
New address: 35 River Street Truro Cornwall TR1 2SJ
Change date: 2014-11-04
Old address: 3-4 East Poole Tolvaddon Energy Park Tolvaddon Camborne Cornwall TR14 0HX
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Nicholas John Navratil
Documents
Accounts with accounts type full
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 03 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maurice Anthony Vella
Change date: 2013-11-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Certificate change of name company
Date: 02 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed low carbon futures LIMITED\certificate issued on 02/08/13
Documents
Appoint person director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Timothy Andrew Jones
Documents
Accounts with accounts type full
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Smith
Documents
Appoint person secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas John Navratil
Documents
Termination secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Smith
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: South Crofty House, 1 South Crofty, Tolvaddon Energy Park Camborne Cornwall TR140HX
Documents
Accounts with accounts type full
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Shaw
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Certificate change of name company
Date: 27 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cornwall climate change agency LIMITED\certificate issued on 27/10/09
Documents
Resolution
Date: 11 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kenneth Samuel Shaw
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Maurice Anthony Vella
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Hartley Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nicholas John Navratil
Documents
Change person secretary company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Hartley Smith
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 06 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr ken samuel shaw
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr nicholas john navratil
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: 2 the setons tolvaddon energy park camborne cornwall TR14 0HX
Documents
Legacy
Date: 08 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Some Companies
18 BRIARLEA DRIVE,GLASGOW,G46 6DS
Number: | SC453495 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESTONE VILLAGE ACCOUNTS LTD
LEATHERLINE HOUSE BUSINESS CENTRE, UNIT 11 71 NARROW LANE,LEICESTER,LE2 8NA
Number: | 10568395 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 05742266 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11530598 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE LINDENS,GLASGOW,G71 8LS
Number: | SC382464 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COMFREY MANOR,MIDDLESBROUGH,TS8 0XT
Number: | 02646343 |
Status: | ACTIVE |
Category: | Private Limited Company |