AA |
Audit exemption subsidiary accounts for the year ending on 2022/06/30
filed on: 7th, February 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 7th, February 2023
| accounts
|
Free Download
(92 pages)
|
AP01 |
New director appointment on 2022/12/14.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/14 - the day director's appointment was terminated
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/04/26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2022/06/30. Originally it was 2021/12/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/07
filed on: 7th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2021/04/27.
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/02. New Address: 6th Floor 33 Holborn London England EC1N 2HT. Previous address: C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
filed on: 2nd, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/04/27 - the day director's appointment was terminated
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
2021/04/27 - the day secretary's appointment was terminated
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/27 - the day director's appointment was terminated
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/04/27 - the day director's appointment was terminated
filed on: 2nd, May 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/04/27
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/27.
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/27.
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/15.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/01/15 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/01/15 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/15.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/24. New Address: C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG. Previous address: C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/16.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/04/16 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2018/04/20. New Address: C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/27. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 21st, April 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, March 2017
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 28th, October 2016
| resolution
|
Free Download
(28 pages)
|
AAMD |
Amended full accounts for the period to 2015/12/31
filed on: 25th, July 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
2016/03/03 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 9th, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/04/11 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2016/04/14
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 6th, July 2015
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/04/30
filed on: 27th, May 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/04/11 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2015
| resolution
|
|
AD01 |
Address change date: 2015/04/02. New Address: 20-22 Bedford Row London WC1R 4JS. Previous address: Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/21.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2014/11/21 - the day secretary's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/12.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/21 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/21.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/21.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ECO2 & iceni jv LIMITEDcertificate issued on 03/02/15
filed on: 3rd, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2015/02/02. New Address: Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS. Previous address: 20-22 Bedford Row London Great Britain
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/11/18
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/30. New Address: Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS. Previous address: Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/11/24 - the day director's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/21.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/11 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/11 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/11 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/11 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/11 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
36.50 GBP is the capital in company's statement on 2014/05/28
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, July 2013
| resolution
|
Free Download
(42 pages)
|
AP01 |
New director appointment on 2013/05/21.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/21.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
1.50 GBP is the capital in company's statement on 2013/04/12
filed on: 24th, April 2013
| capital
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 2013/04/18
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2013
| incorporation
|
Free Download
(53 pages)
|