SUSTAINABLE ENERGY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10547356 |
Category | Private Limited Company |
Incorporated | 04 Jan 2017 |
Age | 7 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SUSTAINABLE ENERGY DEVELOPMENTS LIMITED is an active private limited company with number 10547356. It was incorporated 7 years, 4 months, 17 days ago, on 04 January 2017. The company address is Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL, England.
Company Fillings
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-11
Officer name: Charles Craig Ibbetson
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Move registers to sail company with new address
Date: 08 Mar 2023
Category: Address
Type: AD03
New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
Documents
Change sail address company with new address
Date: 08 Mar 2023
Category: Address
Type: AD02
New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Termination director company with name termination date
Date: 21 Dec 2022
Action Date: 29 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rufus Andrew Douglas Warner
Termination date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sustainable Energy Holdings Limited
Notification date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-12
Psc name: Earth Capital Partners Guernsey Limited
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 12 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nobel Sustainability Fund Lp (Nsf Lp)
Cessation date: 2022-08-12
Documents
Capital allotment shares
Date: 10 Mar 2022
Action Date: 26 Aug 2021
Category: Capital
Type: SH01
Capital : 41,918 GBP
Date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Second filing of confirmation statement with made up date
Date: 16 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-03
Documents
Second filing of confirmation statement with made up date
Date: 16 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-03
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Crook
Termination date: 2022-01-31
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
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: 34 st. James's Street London SW1A 1HD United Kingdom
New address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL
Change date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nobel Sustainability Fund Lp (Nsf Lp)
Change date: 2019-06-05
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Simon John Crook
Appointment date: 2020-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: John Nicholas Buller Curtis
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Andrews
Appointment date: 2020-03-25
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mr John Andrew Chappell
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Craig Ibbetson
Appointment date: 2019-11-20
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Gordon Robert Power
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Nicholas Buller Curtis
Appointment date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Aug 2019
Action Date: 05 Jun 2019
Category: Capital
Type: SH01
Capital : 41,618.00 GBP
Date: 2019-06-05
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Notification of a person with significant control
Date: 22 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-31
Psc name: Nobel Sustainability Fund Lp (Nsf Lp)
Documents
Capital alter shares subdivision
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH02
Date: 2018-12-31
Documents
Capital allotment shares
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-31
Capital : 172,423 GBP
Documents
Second filing capital allotment shares
Date: 18 Jan 2019
Action Date: 25 May 2018
Category: Capital
Type: RP04SH01
Date: 2018-05-25
Capital : 15,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 30 Sep 2018
Action Date: 25 May 2017
Category: Capital
Type: SH01
Capital : 15,000 GBP
Date: 2017-05-25
Documents
Termination secretary company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Frederick Culver Evans
Termination date: 2018-05-16
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-24
Officer name: Mr Gordon Robert Power
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Appoint person secretary company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Frederick Culver Evans
Appointment date: 2018-02-27
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas Totty
Termination date: 2017-12-31
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-27
Officer name: John Nicholas Buller Curtis
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-27
Officer name: Mr Rufus Andrew Douglas Warner
Documents
Change account reference date company current shortened
Date: 04 Jan 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Some Companies
28 STEPHENSON ROAD,LEIGH-ON-SEA,SS9 5LY
Number: | 10753401 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HULLS LANE,LISBURN,BT28 2SR
Number: | NI024416 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CASERN VIEW,SUTTON COLDFIELD,B75 7HA
Number: | 08731992 |
Status: | ACTIVE |
Category: | Private Limited Company |
223 HILLMORTON ROAD,WARWICKSHIRE,CV22 5BA
Number: | 03280035 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NORBURY HILL,,SW16 3LB
Number: | 05887582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUCCESSION TRUST & ESTATE PRACTITIONERS LIMITED
ABBOTSFIELD HOUSE,KENILWORTH,CV8 1RU
Number: | 08516702 |
Status: | ACTIVE |
Category: | Private Limited Company |