COMMUNITY ENERGY TWEMLOWS 2 C.I.C.

C/O Sharenergy, The Pump House C/O Sharenergy, The Pump House, Shrewsbury, SY1 2DP, United Kingdom
StatusACTIVE
Company No.09644332
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months
JurisdictionEngland Wales

SUMMARY

COMMUNITY ENERGY TWEMLOWS 2 C.I.C. is an active private limited company with number 09644332. It was incorporated 8 years, 11 months ago, on 17 June 2015. The company address is C/O Sharenergy, The Pump House C/O Sharenergy, The Pump House, Shrewsbury, SY1 2DP, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-23

New address: C/O Sharenergy, the Pump House Coton Hill Shrewsbury SY1 2DP

Old address: Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Mr Robert Thomas Couper Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Mr David Green

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Mr Howard John Betts

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Andre Sarvarian

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Speak

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lawrence Mansfield

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Craig Andrew Humphrey

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 096443320006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096443320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096443320004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096443320005

Charge creation date: 2021-12-23

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2020

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096443320004

Charge creation date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mr James Lawrence Mansfield

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096443320001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096443320002

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096443320003

Charge creation date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Charles Anton Milner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: James Bedford Pace

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Carl Von Braun

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-12

Officer name: Stephens Scown Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Mr Andre Sarvarian

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Speak

Appointment date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Andrew Humphrey

Appointment date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH

Old address: Mall House the Mall Faversham Kent ME13 8JL England

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ib Vogt Gmbh

Cessation date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dagmar Vogt

Cessation date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-27

Psc name: Belle Isle Farms Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-27

Psc name: Twemlows Holdco Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-09

Officer name: Stephens Scown Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dagmar Vogt

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Belle Isle Farms Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ib Vogt Gmbh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: Mall House the Mall Faversham Kent ME13 8JL

Old address: Ib Vogt Gmbh C/O Vogt Solar Ltd Newhaven Enterprise Centre Units 21/22 Denton Island Newhaven BN9 9BA

Change date: 2017-04-05

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2017

Category: Address

Type: AD02

New address: Curzon House Southernhay West Exeter Devon EX1 1RS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-20

Charge number: 096443320002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096443320001

Charge creation date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Sep 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company

Date: 11 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Memorandum articles

Date: 31 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 31 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation community interest company

Date: 17 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BL PRECISION LTD

UNIT 6&7 FOCAL POINT,LETCHWORTH GARDEN CITY,SG6 1FJ

Number:03914356
Status:ACTIVE
Category:Private Limited Company

HOT PEPPER JELLY LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:09618759
Status:ACTIVE
Category:Private Limited Company

IDEGRA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07755059
Status:ACTIVE
Category:Private Limited Company

METRIC SOLUTIONS LIMITED

TYE COTTAGE IPSWICH ROAD,IPSWICH,IP7 7BW

Number:06629845
Status:ACTIVE
Category:Private Limited Company

OBSERVER SHOP LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC507450
Status:ACTIVE
Category:Private Limited Company

STEREO PRODUCTIONS LTD

29 SOUTH HARBOUR STREET,AYR,KA7 1JA

Number:SC579853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source