SUSTAINABLE ENERGY DEVELOPMENTS LIMITED
Company number 10547356
- Company Overview for SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356)
- Filing history for SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356)
- People for SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356)
- Registers for SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356)
- More for SUSTAINABLE ENERGY DEVELOPMENTS LIMITED (10547356)
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) |
---|---|---|---|
28 May 2024 | AP01 | Appointment of Mr Michael Rooney as a director on 28 May 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Charles Craig Ibbetson as a director on 11 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | AD03 | Register(s) moved to registered inspection location Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL | |
08 Mar 2023 | AD02 | Register inspection address has been changed to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL | |
07 Mar 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
21 Dec 2022 | TM01 | Termination of appointment of Rufus Andrew Douglas Warner as a director on 29 August 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | PSC02 | Notification of Sustainable Energy Holdings Limited as a person with significant control on 31 December 2018 | |
13 Sep 2022 | PSC07 | Cessation of Earth Capital Partners Guernsey Limited as a person with significant control on 12 August 2022 | |
13 Sep 2022 | PSC07 | Cessation of Nobel Sustainability Fund Lp (Nsf Lp) as a person with significant control on 12 August 2022 | |
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
24 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
16 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 January 2020 | |
16 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 January 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Simon John Crook as a director on 31 January 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | AD01 | Registered office address changed from 34 st. James's Street London SW1A 1HD United Kingdom to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 19 May 2021 | |
03 Feb 2021 | CS01 |
Confirmation statement made on 3 January 2021 with no updates
|
|
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | PSC05 | Change of details for Nobel Sustainability Fund Lp (Nsf Lp) as a person with significant control on 5 June 2019 | |
05 Oct 2020 | AP01 | Appointment of Dr Simon John Crook as a director on 30 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of John Nicholas Buller Curtis as a director on 30 September 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Paul James Andrews as a director on 25 March 2020 |