Advanced company searchLink opens in new window

CAMBRIDGE ENERGY LIMITED

Company number 09391307

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)
09 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Jul 2023 CERTNM Company name changed cambridge energy partners LTD.\certificate issued on 28/07/23
  • RES15 ‐ Change company name resolution on 2023-06-22
28 Jul 2023 CONNOT Change of name notice
17 Jul 2023 MA Memorandum and Articles of Association
17 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights 22/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
30 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
08 Oct 2021 AD01 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to Wellington House East Road Cambridge CB1 1BH on 8 October 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 MA Memorandum and Articles of Association
17 Jun 2021 AP01 Appointment of Mr Mark Ian Nunny as a director on 5 May 2021
13 May 2021 AP01 Appointment of Mr Vincent Patrick Pierre Claude Gilles as a director on 4 May 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 5.1201
05 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 4.5852
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
08 Oct 2020 MR01 Registration of charge 093913070001, created on 30 September 2020
22 May 2020 AP01 Appointment of Mr Andrew Vickerman as a director on 28 April 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 November 2018