AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th December 2022.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th February 2021
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on Thursday 18th February 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th February 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th February 2020.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Templeborough Biomass River View Sheffield Road Rotherham South Yorkshire England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on Monday 24th February 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Monday 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st January 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(19 pages)
|
SH01 |
0.30 GBP is the capital in company's statement on Tuesday 27th March 2018
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2018
| resolution
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control Monday 18th September 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
CH04 |
Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd May 2017.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Saturday 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ci brite (uk) management LIMITEDcertificate issued on 20/06/16
filed on: 20th, June 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Templeborough Biomass River View Sheffield Road Rotherham South Yorkshire on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd June 2016.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd June 2016.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd June 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2015
| dissolution
|
Free Download
(3 pages)
|
AP04 |
On Wednesday 6th May 2015 - new secretary appointed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2015
| incorporation
|
Free Download
(29 pages)
|