CLEAN ENERGIES PROJECT MANAGEMENT PLC - History of Changes


DateDescription
2024-12-09 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2024:LIQ. CASE NO.1
2023-12-10 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2023:LIQ. CASE NO.1
2023-03-28 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2022:LIQ. CASE NO.1
2023-03-28 update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2022-12-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00013910
2022-04-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00024150
2022-01-09 update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2021-12-14 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2021:LIQ. CASE NO.1
2021-08-07 delete address 2 PACIFIC COURT PACIFIC ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ
2021-08-07 insert address STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS
2021-08-07 update registered_address
2021-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2021 FROM 2 PACIFIC COURT PACIFIC ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ
2021-01-25 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2020:LIQ. CASE NO.1
2020-12-08 update statutory_documents NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2019-12-12 update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/10/2019:LIQ. CASE NO.1
2018-11-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2018-11-07 insert address 2 PACIFIC COURT PACIFIC ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ
2018-11-07 update registered_address
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM
2018-10-25 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00020110,00009485
2018-10-07 update company_status Active - Proposal to Strike off => Liquidation
2018-09-03 update statutory_documents ORDER OF COURT TO WIND UP
2018-08-29 update statutory_documents ORDER OF COURT TO WIND UP
2018-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2018-06-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-05-07 update company_status Active => Active - Proposal to Strike off
2018-05-01 update statutory_documents FIRST GAZETTE
2018-03-07 delete address UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD LONDON ENGLAND NW6 7JR
2018-03-07 insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2018-03-07 update registered_address
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD LONDON NW6 7JR ENGLAND
2018-01-30 update statutory_documents DIRECTOR APPOINTED JOHN MAILER
2017-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAILER
2017-10-07 delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-10-07 insert address UNIT 5 DRAKES COURTYARD, 291 KILBURN HIGH ROAD LONDON ENGLAND NW6 7JR
2017-10-07 update registered_address
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2017-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017
2017-08-07 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2017-08-07 insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-08-07 update registered_address
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2017-06-07 insert sic_code 35110 - Production of electricity
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-02-07 update accounts_last_madeup_date null => 2016-08-31
2017-02-07 update accounts_next_due_date 2016-11-30 => 2018-02-28
2017-01-12 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-12-19 update account_ref_month 5 => 8
2016-12-19 update accounts_next_due_date 2016-11-13 => 2016-11-30
2016-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR WICKS
2016-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENSON
2016-10-26 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBERT DOBIE
2016-10-17 update statutory_documents PREVEXT FROM 31/05/2016 TO 31/08/2016
2016-08-07 insert sic_code 70229 - Management consultancy activities other than financial management
2016-08-07 update returns_last_madeup_date null => 2016-05-13
2016-08-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-07-01 update statutory_documents 13/05/16 FULL LIST
2016-02-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-08 delete address 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AW
2016-02-08 insert address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2016-02-08 update registered_address
2016-02-05 update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 60050.01
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN MAILER / 06/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS STEVENSON / 06/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR CATHERINE WICKS / 06/01/2016
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM
2016-01-05 update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2016-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED
2015-12-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015
2015-09-07 delete address ABACUS HOUSE 33 GUTTER LANE LONDON UNITED KINGDOM EC2V 8AR
2015-09-07 insert address 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AW
2015-09-07 update registered_address
2015-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR UNITED KINGDOM
2015-06-18 update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 51500.01
2015-06-08 update statutory_documents COMMENCE BUSINESS AND BORROW
2015-06-08 update statutory_documents APPLICATION COMMENCE BUSINESS
2015-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION