CLEAN ENERGY PARTNERS LLP
Status | ACTIVE |
Company No. | OC370282 |
Category | Limited Liability Partnership |
Incorporated | 29 Nov 2011 |
Age | 12 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CLEAN ENERGY PARTNERS LLP is an active limited liability partnership with number OC370282. It was incorporated 12 years, 8 months, 1 day ago, on 29 November 2011. The company address is 9th Floor 201 Bishopsgate, London, EC2M 3BN, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-11-29
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jun 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-05-19
Officer name: Glennmont Partners I Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jun 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-05-19
Officer name: Clean Energy Partners Holdco Llp
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-06-08
Officer name: Clean Energy Partners Cep Services Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: LLAD01
Change date: 2023-05-19
Old address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
New address: 9th Floor 201 Bishopsgate London EC2M 3BN
Documents
Accounts with accounts type full
Date: 02 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-11-29
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-09-16
Officer name: Clean Energy Partners Cep Services Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-09-16
Officer name: Glennmont Partners I Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-09-16
Officer name: Clean Energy Partners Holdco Llp
Documents
Change to a person with significant control limited liability partnership
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-09-16
Psc name: Clean Energy Partners Cep Services Limited
Documents
Change to a person with significant control limited liability partnership
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-09-16
Psc name: Clean Energy Partners Holdco Llp
Documents
Change to a person with significant control limited liability partnership
Date: 06 Oct 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Change date: 2022-09-16
Psc name: Glennmont Partners I Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: LLAD01
Change date: 2022-09-16
Old address: C/O Throgmorton 4th Floor Reading Bridge House George Street Reading RG1 8LS
New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
Documents
Accounts with accounts type full
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-11-29
Documents
Accounts with accounts type full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 08 Jul 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form ll RP02A was removed from the public register on the 21/09/2021 because the information was invalid or ineffective.
Documents
Legacy
Date: 08 Jul 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The form ll RP02A was removed from the public register on the 21/09/2021 because the information was invalid or ineffective.
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-03-09
Officer name: Clean Energy Partners Holdco Llp
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-01-01
Officer name: Clean Energy Partners Holdco Llp
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Clean Energy Partners Cep Services Limited
Notification date: 2021-03-09
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Glennmont Partners I Limited
Notification date: 2021-03-09
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Clean Energy Partners Holdco Llp
Notification date: 2021-03-09
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Stephen Scott Lawrence
Cessation date: 2021-03-09
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Peter Robert Dickson
Cessation date: 2021-03-09
Documents
Termination member limited liability partnership with name termination date
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Francesco Cacciabue
Termination date: 2021-03-09
Documents
Termination member limited liability partnership with name termination date
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Robert Dickson
Termination date: 2021-03-09
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Francesco Cacciabue
Cessation date: 2021-03-09
Documents
Cessation of a person with significant control limited liability partnership
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Joost Hessel Louis Bergsma
Cessation date: 2021-03-09
Documents
Termination member limited liability partnership with name termination date
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Scott Lawrence
Termination date: 2021-03-09
Documents
Termination member limited liability partnership with name termination date
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joost Hessel Louis Bergsma
Termination date: 2021-03-09
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-03-09
Officer name: Clean Energy Partners Cep Services Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-03-09
Officer name: Glennmont Partners I Limited
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3702820001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3702820002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3702820005
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3702820004
Documents
Mortgage satisfy charge full limited liability partnership
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3702820003
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-11-29
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-11-29
Documents
Change to a person with significant control limited liability partnership
Date: 28 Nov 2019
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2019-08-31
Psc name: Mr Stephen Scott Lawrence
Documents
Change person member limited liability partnership with name change date
Date: 28 Nov 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-08-31
Officer name: Mr Stephen Scott Lawrence
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-11-29
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-16
Officer name: Mr Joost Hessel Louis Bergsma
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-16
Officer name: Mr Francesco Cacciabue
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-16
Officer name: Mr Peter Robert Dickson
Documents
Change person member limited liability partnership with name change date
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-08-16
Officer name: Mr Stephen Scott Lawrence
Documents
Change to a person with significant control limited liability partnership
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-08-16
Psc name: Mr Francesco Cacciabue
Documents
Change to a person with significant control limited liability partnership
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-08-16
Psc name: Mr Peter Robert Dickson
Documents
Change to a person with significant control limited liability partnership
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-08-16
Psc name: Mr Stephen Scott Lawrence
Documents
Change to a person with significant control limited liability partnership
Date: 04 Oct 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-08-16
Psc name: Mr Joost Hessel Louis Bergsma
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control limited liability partnership
Date: 25 Apr 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-02-01
Psc name: Mr Stephen Scott Lawrence
Documents
Change person member limited liability partnership with name change date
Date: 25 Apr 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-02-01
Officer name: Mr Stephen Scott Lawrence
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-11-29
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-11-29
Documents
Accounts with accounts type full
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-11-29
Documents
Change person member limited liability partnership with name change date
Date: 10 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-10-01
Officer name: Mr Francesco Cacciabue
Documents
Accounts with accounts type group
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3702820001
Charge creation date: 2015-08-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3702820003
Charge creation date: 2015-08-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3702820002
Charge creation date: 2015-08-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3702820005
Charge creation date: 2015-08-28
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 03 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3702820004
Charge creation date: 2015-08-28
Documents
Change person member limited liability partnership with name change date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-16
Officer name: Stephen Scott Lawrence
Documents
Change person member limited liability partnership with name change date
Date: 21 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-07-16
Officer name: Peter Robert Dickson
Documents
Annual return limited liability partnership with made up date
Date: 19 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-11-29
Documents
Accounts with accounts type full
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-11-29
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-02
Officer name: Peter Robert Dickson
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-02
Officer name: Stephen Scott Lawrence
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-02
Officer name: Francesco Cacciabue
Documents
Change person member limited liability partnership with name change date
Date: 19 Dec 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-07-02
Officer name: Joost Hessel Louis Bergsma
Documents
Appoint corporate member limited liability partnership
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Clean Energy Partners Cep Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Glennmont Partners I Limited
Documents
Appoint corporate member limited liability partnership
Date: 17 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Clean Energy Partners Holdco Llp
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-19
Officer name: Joost Hessel Louis Bergsma
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-19
Officer name: Stephen Scott Lawrence
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-19
Officer name: Peter Robert Dickson
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-19
Officer name: Francesco Cacciabue
Documents
Change account reference date limited liability partnership previous extended
Date: 22 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-11-30
New date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-11-29
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: LLAD01
Change date: 2012-12-11
Old address: 23 Cromwell Grove London W6 7RQ
Documents
Incorporation limited liability partnership
Date: 29 Nov 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU
Number: | 02705882 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL013084 |
Status: | ACTIVE |
Category: | Limited Partnership |
FOURTH FLOOR,LONDON,EC2V 8EY
Number: | 09700540 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BEECHWOOD ROAD,LONDON,E8 3DY
Number: | 06846613 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ELMTON LODGE FARM SPRING LANE,WORKSOP,S80 4LX
Number: | 04317633 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CEDAR ROAD,DONCASTER,DN8 4ES
Number: | 10441076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |