CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10742810 |
Category | Private Limited Company |
Incorporated | 27 Apr 2017 |
Age | 7 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED is an active private limited company with number 10742810. It was incorporated 7 years, 1 month, 4 days ago, on 27 April 2017. The company address is Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type group
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gintare Briola
Appointment date: 2023-02-09
Documents
Accounts with accounts type group
Date: 02 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type group
Date: 25 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2021
Action Date: 10 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-03-10
Charge number: 107428100002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2021
Action Date: 10 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107428100001
Charge creation date: 2021-03-10
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-15
Old address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom
New address: Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL
Documents
Accounts with accounts type group
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kevin Hughes
Appointment date: 2020-07-28
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-28
Officer name: Ms Helen Ruth Down
Documents
Termination secretary company with name termination date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Oldroyd
Termination date: 2020-06-10
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type group
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type group
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-20
Officer name: Mrs Kirsty Louise Usher
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Capital allotment shares
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Capital
Type: SH01
Capital : 3,592,366 GBP
Date: 2017-11-29
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 27 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-27
Capital : 3,314,492 GBP
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-08
Capital : 3,314,491 GBP
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Norose Company Secretarial Services Limited
Cessation date: 2017-04-27
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-27
Psc name: Capital Dynamics Limited
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 02 Oct 2017
Category: Capital
Type: SH01
Capital : 3,135,470 GBP
Date: 2017-10-02
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Weston
Termination date: 2017-04-27
Documents
Termination secretary company with name termination date
Date: 17 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-27
Officer name: Norose Company Secretarial Services Limited
Documents
Appoint person director company with name date
Date: 04 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barney Coles
Appointment date: 2017-04-27
Documents
Capital allotment shares
Date: 02 May 2017
Action Date: 27 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-27
Capital : 2 GBP
Documents
Change account reference date company current shortened
Date: 28 Apr 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-27
Officer name: Mr Simon Richard Eaves
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-27
Officer name: Dario Bertagna
Documents
Appoint person secretary company with name date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Elizabeth Oldroyd
Appointment date: 2017-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
New address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL
Old address: 3 More London Riverside London SE1 2AQ United Kingdom
Documents
Some Companies
BIZ & TECHIE WRITING SERVICES LTD
57 SOUTH OSWALD ROAD,EDINBURGH,EH9 2HH
Number: | SC497624 |
Status: | ACTIVE |
Category: | Private Limited Company |
DFK INTERNATIONAL CONSULTING GROUP LIMITED
2ND FLOOR,BELFAST,BT12 5DR
Number: | NI040387 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003659 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
32 LAUREL APARTMENTS,LONDON,SE17 1HG
Number: | 09693200 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ
Number: | 05548332 |
Status: | ACTIVE |
Category: | Private Limited Company |
73,PINE GARDENS,,MIDDLESEX.,HA4 9TS
Number: | 02606331 |
Status: | ACTIVE |
Category: | Private Limited Company |