Advanced company searchLink opens in new window

CO-OP COMMUNITY ENERGY LIMITED

Company number 12200005

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)
03 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
14 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2023 AD01 Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 17 February 2023
02 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of the company's unaudited accounts and directors report for financial year ended on 30 april 2022 / directors authority 27/01/2023
07 Nov 2022 CH01 Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Matt Bunney on 11 October 2022
15 Sep 2022 PSC05 Change of details for Octopus Energy Group Limited as a person with significant control on 19 July 2022
15 Sep 2022 CH01 Director's details changed for Mr Matt Bunney on 17 September 2019
15 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
15 Jul 2022 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
14 Jul 2022 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
15 Feb 2022 AA Full accounts made up to 30 April 2021
24 Sep 2021 PSC05 Change of details for Octopus Energy Holdings Limited as a person with significant control on 20 October 2020
23 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
11 May 2021 AA Full accounts made up to 30 April 2020
16 Feb 2021 CH01 Director's details changed for Ms Zoisa Leah Walton on 3 February 2021
14 Dec 2020 AP01 Appointment of Elizabeth Mary Hieron as a director on 1 December 2020
14 Dec 2020 TM01 Termination of appointment of Peter Mark Dubois as a director on 1 December 2020
25 Nov 2020 AA01 Previous accounting period shortened from 30 September 2020 to 30 April 2020
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
02 Dec 2019 AP01 Appointment of Ms Zoisa Leah Walton as a director on 25 November 2019
02 Dec 2019 AD01 Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA England to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from Orion House Athena Drive Tachbrook Park Warwick CV34 6RQ England to Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 2 December 2019
29 Nov 2019 TM01 Termination of appointment of Stuart Keith Jackson as a director on 25 November 2019