Cenergist Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Scott, Karolyn, Copeland, Gary James, Dhanak, Mitesh, Johnson, Joseph Andrew, Mcleod, Ian Daniel, Peters, Hayley Louise, Routledge, David Arthur, Waring, James, Parkinson, Michael John, Sharp, Giles Henry for the business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPELAND, Gary James | 12 February 2013 | - | 1 |
DHANAK, Mitesh | 24 August 2012 | - | 1 |
JOHNSON, Joseph Andrew | 24 August 2012 | - | 1 |
MCLEOD, Ian Daniel | 31 October 2017 | - | 1 |
PETERS, Hayley Louise | 24 August 2012 | - | 1 |
ROUTLEDGE, David Arthur | 12 February 2013 | - | 1 |
WARING, James | 20 January 2017 | - | 1 |
PARKINSON, Michael John | 01 June 2013 | 30 April 2016 | 1 |
SHARP, Giles Henry | 24 August 2012 | 15 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Karolyn | 01 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 15 July 2020 | |
MR04 - N/A | 02 July 2020 | |
MR04 - N/A | 02 July 2020 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 12 July 2019 | |
AA - Annual Accounts | 25 October 2018 | |
PSC08 - N/A | 12 September 2018 | |
CS01 - N/A | 05 September 2018 | |
SH01 - Return of Allotment of shares | 25 July 2018 | |
AP01 - Appointment of director | 08 November 2017 | |
CS01 - N/A | 06 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
PSC07 - N/A | 01 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
MR01 - N/A | 25 May 2017 | |
AD01 - Change of registered office address | 08 February 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
CS01 - N/A | 07 September 2016 | |
MR01 - N/A | 24 June 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 May 2016 | |
TM01 - Termination of appointment of director | 12 May 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AD04 - Change of location of company records to the registered office | 26 October 2015 | |
MR01 - N/A | 22 July 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AD01 - Change of registered office address | 23 December 2014 | |
AR01 - Annual Return | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
CH01 - Change of particulars for director | 19 September 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA01 - Change of accounting reference date | 06 March 2014 | |
AR01 - Annual Return | 11 October 2013 | |
SH01 - Return of Allotment of shares | 08 August 2013 | |
AP01 - Appointment of director | 21 June 2013 | |
AP03 - Appointment of secretary | 21 June 2013 | |
SH01 - Return of Allotment of shares | 11 March 2013 | |
AP01 - Appointment of director | 13 February 2013 | |
AP01 - Appointment of director | 12 February 2013 | |
NEWINC - New incorporation documents | 24 August 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2017 | Outstanding |
N/A |
A registered charge | 23 June 2016 | Fully Satisfied |
N/A |
A registered charge | 15 July 2015 | Fully Satisfied |
N/A |