Advanced company searchLink opens in new window

COMMUNITY ENERGY TOGETHER LIMITED

Company number 13153678

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)
25 Apr 2024 AD01 Registered office address changed from Environmental Finance Limited, W106 Vox Studios 1-45 Durham Street London London SE11 5JH United Kingdom to C/O Community Owned Asset Management Limited, Sustainable Ventures, County Hall 5th Floor Belvedere Road London SE1 7PB on 25 April 2024
16 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with updates
16 Feb 2024 PSC08 Notification of a person with significant control statement
16 Feb 2024 PSC07 Cessation of Core Taurus Limited as a person with significant control on 15 December 2023
12 Feb 2024 MA Memorandum and Articles of Association
07 Jan 2024 SH08 Change of share class name or designation
07 Jan 2024 SH10 Particulars of variation of rights attached to shares
07 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2024 AA Accounts for a small company made up to 31 December 2022
02 Jan 2024 AP01 Appointment of Mr Dave Green as a director on 15 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 10
20 Dec 2023 AP01 Appointment of Mr Colin Palmer as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Richard John Speak as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Andre Sarvarian as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Leila Ferraby as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of John Partington as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Anthony Desmond Flanagan as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Anthony Roper as a director on 15 December 2023
18 Dec 2023 MR01 Registration of charge 131536780002, created on 15 December 2023
19 May 2023 CERTNM Company name changed core community investments LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
22 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2022 PSC05 Change of details for Core Taurus Limited as a person with significant control on 3 December 2021