Advanced company searchLink opens in new window

COMMUNITY ENERGY LOWER BASSET DOWN C.I.C.

Company number 09644245

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)
13 Dec 2017 AD01 Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to C/O Stephen Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 13 December 2017
13 Dec 2017 AP04 Appointment of Stephen Scown Secretarial Limited as a secretary on 14 November 2017
13 Dec 2017 TM01 Termination of appointment of Carl Von Braun as a director on 14 November 2017
13 Dec 2017 AP01 Appointment of Moritz Matthias Missling as a director on 14 November 2017
20 Nov 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
29 Jun 2017 PSC01 Notification of Dagmar Vogt as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Ib Vogt Gmbh as a person with significant control on 6 April 2016
05 Apr 2017 AD01 Registered office address changed from Ib Vogt Gmbh C/O Vogt Solar Ltd Newhaven Enterprise Centre Units 21/22 Denton Island Newhaven BN9 9BA to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017
12 Jan 2017 AD02 Register inspection address has been changed to Curzon House Southernhay West Exeter Devon EX1 1RS
08 Nov 2016 AA Full accounts made up to 31 December 2015
27 Oct 2016 MR01 Registration of charge 096442450001, created on 20 October 2016
27 Oct 2016 MR01 Registration of charge 096442450002, created on 20 October 2016
28 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
23 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2016 CC04 Statement of company's objects
11 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
25 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Nov 2015 TM01 Termination of appointment of Mark Gerald Jones as a director on 3 November 2015
17 Jun 2015 CICINC Incorporation of a Community Interest Company