Advanced company searchLink opens in new window

CEP WIND 1 LIMITED

Company number 07496736

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 13 January 2020
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/01/2022
08 Jan 2020 TM01 Termination of appointment of Helen Marie Downie as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Graham Ernest Shaw as a director on 7 January 2020
08 Jan 2020 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 7 January 2020
02 Dec 2019 PSC02 Notification of Fw G&T Wind Holdings Limited as a person with significant control on 2 October 2019
02 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 2 December 2019
20 Nov 2019 AD01 Registered office address changed from Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019
03 Oct 2019 AP01 Appointment of Ms Helen Marie Downie as a director on 2 October 2019
03 Oct 2019 AD01 Registered office address changed from C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ United Kingdom to Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG on 3 October 2019
03 Oct 2019 TM01 Termination of appointment of Peter Robert Dickson as a director on 2 October 2019
03 Oct 2019 TM01 Termination of appointment of Joost Hessel Louis Bergsma as a director on 2 October 2019
02 Oct 2019 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 2 October 2019
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
15 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates