Advanced company searchLink opens in new window

CENTRE FOR SUSTAINABLE ENERGY

Company number 02219673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2014 AP01 Appointment of Mr Andrew Leonard Darnton as a director on 26 June 2014
10 Sep 2014 AP01 Appointment of Mrs Kaye Fiona Jean Welfare as a director on 26 June 2014
10 Sep 2014 AP01 Appointment of Mr Peter John Ellis as a director on 26 June 2014
10 Sep 2014 AP01 Appointment of Ms Ariane Crampton as a director on 26 June 2014
27 Jan 2014 TM01 Termination of appointment of Peter Lipman as a director
18 Dec 2013 TM01 Termination of appointment of Colin Palmer as a director
04 Dec 2013 AA Full accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 no member list
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/10/2013
28 Oct 2013 CH01 Director's details changed for Dr Catherine Hilary Claire Mitchell on 1 November 2012
03 Jan 2013 AR01 Annual return made up to 31 October 2012 no member list
05 Dec 2012 AA Full accounts made up to 31 March 2012
18 May 2012 AP01 Appointment of Mrs Anne Obey as a director
03 Jan 2012 AA Full accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 31 October 2011 no member list
02 Nov 2011 AD01 Registered office address changed from , 3 st Peter's Court, Bedminster Parade,, Bristol, BS3 4AQ on 2 November 2011
03 Nov 2010 AR01 Annual return made up to 31 October 2010 no member list
03 Nov 2010 TM01 Termination of appointment of Cheryl Hiles as a director
20 Oct 2010 AA Full accounts made up to 31 March 2010
16 Dec 2009 AA Full accounts made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 31 October 2009 no member list
04 Nov 2009 CH01 Director's details changed for Cheryl Dawn Hiles on 31 October 2009
04 Nov 2009 AD02 Register inspection address has been changed
04 Nov 2009 CH01 Director's details changed for Dr Catherine Hilary Claire Mitchell on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Peter Lipman on 31 October 2009