Advanced company searchLink opens in new window

CLEAN PLANET TEESSIDE LTD

Company number 12677334

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)
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 14 May 2023
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 14 May 2022
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 14/05/23 Statement of Capital gbp 3.00
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on the 03/01/2023 and again on the 03/01/2023.
29 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 14 May 2022
28 Mar 2023 PSC02 Notification of Clean Planet Teesside Holdco Ltd as a person with significant control on 21 February 2023
28 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 28 March 2023
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 3
07 Dec 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
25 Aug 2022 AP01 Appointment of Mr Ian Richard Gear as a director on 14 July 2022
25 Aug 2022 AP01 Appointment of Mr Rajeev Malde as a director on 14 July 2022
15 Jul 2022 TM01 Termination of appointment of Jason Hector Blain as a director on 4 July 2022
15 Jul 2022 TM01 Termination of appointment of Tracy Dean Benjamin as a director on 4 July 2022
14 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2022
14 Jun 2022 CH01 Director's details changed for Mr Bertie Stephens on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 30/06/22 and again on the 29/03/2023
11 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
22 Feb 2021 AP01 Appointment of Mr Tracy Dean Benjamin as a director on 29 January 2021
22 Feb 2021 AP01 Appointment of Mr Jason Hector Blain as a director on 29 January 2021
22 Feb 2021 AP01 Appointment of Mr Andrew Omoniyi Odjo as a director on 29 January 2021