HERMIA COMMUNITY ENERGY C.I.C.
Status | ACTIVE |
Company No. | 09639199 |
Category | Private Limited Company |
Incorporated | 15 Jun 2015 |
Age | 8 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HERMIA COMMUNITY ENERGY C.I.C. is an active private limited company with number 09639199. It was incorporated 8 years, 11 months, 22 days ago, on 15 June 2015. The company address is 34 Norrice Lea, London, N2 0RE, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Waxman
Change date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-27
Officer name: Anthony Desmond Flanagan
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Connell
Appointment date: 2018-11-22
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Ian David Hall
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Waxman
Change date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: 34 Norrice Lea London N2 0RE
Old address: 33 Litchfield Way London NW11 6NS England
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company current extended
Date: 14 Sep 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2016-06-30
Documents
Resolution
Date: 21 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 03 Jun 2016
Action Date: 13 May 2016
Category: Capital
Type: SH02
Date: 2016-05-13
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: 33 Litchfield Way London NW11 6NS
Change date: 2016-05-17
Old address: 30 Litchfield Way London NW11 6NJ England
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-22
Officer name: John Christopher Whiten
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: 30 Litchfield Way London NW11 6NJ
Old address: C/O Gower Power Co-Op Cic the Old Hay Barn Gower Heritage Centre Parkmill Swansea SA3 2EH
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-07
Officer name: Mr Jonathan Waxman
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Whiten
Appointment date: 2015-10-15
Documents
Incorporation community interest company
Date: 15 Jun 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
FAIRMEAD RESIDENTS' MANAGEMENT LIMITED
19 FAIRMEAD ROAD,,N19 4DG
Number: | 02305372 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,TAMWORTH,B79 7QF
Number: | 08364322 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08488329 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LAGGAN GARDENS,BATH,BA1 5RX
Number: | 11930469 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007027 |
Status: | ACTIVE |
Category: | Registered Society |
171 MAPLETON ROAD,BIRMINGHAM,B28 9RL
Number: | 10990742 |
Status: | ACTIVE |
Category: | Private Limited Company |