Advanced company searchLink opens in new window

CLAPGATE FARM ENERGY LIMITED

Company number 08903881

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)
04 Jul 2019 TM01 Termination of appointment of Matthew George Setchell as a director on 21 June 2019
04 Jul 2019 AP01 Appointment of Mr Hugh Roger Burrell Massingberd-Mundy as a director on 21 June 2019
04 Jul 2019 PSC02 Notification of Gwcm Ltd as a person with significant control on 21 June 2019
04 Jul 2019 PSC07 Cessation of Chillingham Power Limited as a person with significant control on 21 June 2019
27 Jun 2019 MR01 Registration of charge 089038810004, created on 21 June 2019
06 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
05 Dec 2018 AA Accounts for a small company made up to 28 February 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
06 Dec 2017 AP01 Appointment of Dr Michael John Bullard as a director on 5 December 2017
05 Dec 2017 AA Accounts for a small company made up to 28 February 2017
28 Nov 2017 MR01 Registration of charge 089038810003, created on 22 November 2017
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
24 Mar 2017 AP01 Appointment of Mr Matthew George Setchell as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Giuseppe La Loggia as a director on 24 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
07 Dec 2016 AA Full accounts made up to 29 February 2016
23 Aug 2016 CH02 Director's details changed for Ocs Services Limited on 15 December 2014
15 Jun 2016 CH01 Director's details changed for Giuseppe La Loggia on 16 June 2015
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
24 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
04 Dec 2015 AA Accounts for a small company made up to 28 February 2015