Advanced company searchLink opens in new window

COMMUNITY ENERGY TWEMLOWS 2 C.I.C.

Company number 09644332

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)
22 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
04 Jan 2020 MR01 Registration of charge 096443320004, created on 23 December 2019
03 Jan 2020 AP01 Appointment of Mr James Lawrence Mansfield as a director on 3 January 2020
03 Jan 2020 MR04 Satisfaction of charge 096443320001 in full
03 Jan 2020 MR04 Satisfaction of charge 096443320002 in full
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
23 Apr 2019 MR01 Registration of charge 096443320003, created on 12 April 2019
16 Apr 2019 TM01 Termination of appointment of Charles Anton Milner as a director on 12 April 2019
16 Apr 2019 TM01 Termination of appointment of James Bedford Pace as a director on 12 April 2019
16 Apr 2019 TM01 Termination of appointment of Carl Von Braun as a director on 12 April 2019
16 Apr 2019 TM02 Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 12 April 2019
16 Apr 2019 AP01 Appointment of Mr Andre Sarvarian as a director on 12 April 2019
16 Apr 2019 AP01 Appointment of Mr Richard John Speak as a director on 12 April 2019
16 Apr 2019 AP01 Appointment of Mr Craig Andrew Humphrey as a director on 12 April 2019
16 Apr 2019 AD01 Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 16 April 2019
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/10/2020
25 May 2018 PSC07 Cessation of Ib Vogt Gmbh as a person with significant control on 27 April 2018
25 May 2018 PSC07 Cessation of Dagmar Vogt as a person with significant control on 27 April 2018
25 May 2018 PSC07 Cessation of Belle Isle Farms Limited as a person with significant control on 27 April 2018
25 May 2018 PSC02 Notification of Twemlows Holdco Limited as a person with significant control on 27 April 2018
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2017 AA Accounts for a small company made up to 31 December 2016
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off