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)
21 Dec 2018 AD01 Registered office address changed from C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ to C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ on 21 December 2018
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
22 Aug 2017 AA Accounts for a small company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
16 Jun 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10,000
05 Mar 2015 CH01 Director's details changed for Peter Robert Dickson on 16 December 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
04 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 26 June 2013
01 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of James Morris as a director
29 Aug 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AP04 Appointment of 7Side Secretarial Limited as a secretary
10 Aug 2012 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
25 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
09 Sep 2011 AP01 Appointment of Peter Robert Dickson as a director
03 Jun 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
16 May 2011 SH20 Statement by directors
16 May 2011 CAP-SS Solvency statement dated 13/05/11
16 May 2011 SH19 Statement of capital on 16 May 2011
  • GBP 10,000