- Company Overview for CORDELIA COMMUNITY ENERGY C.I.C. (09639259)
- Filing history for CORDELIA COMMUNITY ENERGY C.I.C. (09639259)
- People for CORDELIA COMMUNITY ENERGY C.I.C. (09639259)
- Charges for CORDELIA COMMUNITY ENERGY C.I.C. (09639259)
- More for CORDELIA COMMUNITY ENERGY C.I.C. (09639259)
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) |
---|---|---|---|
29 Sep 2017 | MISC | Forms b and z convert to rs | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | MR01 | Registration of charge 096392590004, created on 2 August 2017 | |
18 Aug 2017 | MR01 | Registration of charge 096392590005, created on 2 August 2017 | |
23 May 2017 | MR01 | Registration of charge 096392590003, created on 19 May 2017 | |
22 May 2017 | MR01 | Registration of charge 096392590002, created on 19 May 2017 | |
08 May 2017 | AD01 | Registered office address changed from Suite 1 Stangate House Stanwell Road Pennarth CF64 2AA Wales to Suite 1, Stangate House Stanwell Road Penarth CF64 2AA on 8 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
02 May 2017 | CH01 | Director's details changed for Dan Mcallum on 2 May 2017 | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
20 Apr 2017 | MR01 | Registration of charge 096392590001, created on 12 April 2017 | |
08 Apr 2017 | CH01 | Director's details changed for Mr Grant Peisley on 7 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Cambrian Buildings Community Energy Wales Mount Stuart Square Cardiff CF10 5FL Wales to Suite 1 Stangate House Stanwell Road Pennarth CF64 2AA on 6 April 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Suite 1B Commmunity Energy Wales Stanwell Road Penarth CF64 2AA Wales to Cambrian Buildings Community Energy Wales Mount Stuart Square Cardiff CF10 5FL on 23 February 2017 | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Feb 2017 | AD01 | Registered office address changed from C/O Gower Power Co-Op Cic the Old Hay Barn Gower Heritage Centre Parkmill Swansea SA3 2EH to Suite 1B Commmunity Energy Wales Stanwell Road Penarth CF64 2AA on 23 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Grant Peisley on 2 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Grant Paisley on 2 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Jeremy Thorp as a director on 2 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Grant Paisley as a director on 2 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Dan Mcallum as a director on 2 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Robert Proctor as a director on 2 February 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
15 Jun 2015 | CICINC | Incorporation of a Community Interest Company |