RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2024
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, January 2024
| resolution
|
Free Download
(4 pages)
|
CH01 |
On Thursday 5th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Monday 24th April 2023 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, October 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on Tuesday 8th March 2022
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on Friday 8th October 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 7th July 2021.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, February 2021
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st October 2020 to Thursday 31st December 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st October 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from North West House 119-127 Marylebone Road London NW1 5PU England to 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD on Wednesday 23rd September 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Wednesday 23rd September 2020
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 9th June 2020.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Emerald Biogas Preston Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6AB to North West House 119-127 Marylebone Road London NW1 5PU on Monday 23rd December 2019
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st October 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th November 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st October 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Saturday 31st October 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 1st February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1800021.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
AA |
Accounts for a small company made up to Thursday 31st October 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1800021.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 4th June 2013 from Hill Top Farm Winston Darlington DL2 3RR Uk
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 1st February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 17th February 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
1800021.00 GBP is the capital in company's statement on Monday 30th July 2012
filed on: 21st, August 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, August 2012
| resolution
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, August 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
1821000.00 GBP is the capital in company's statement on Monday 30th July 2012
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st October 2013. Originally it was Tuesday 30th April 2013
filed on: 20th, July 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, July 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 1st February 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on Monday 1st February 2010
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
On Wednesday 20th October 2010 - new secretary appointed
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st February 2010 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2009
| incorporation
|
Free Download
(14 pages)
|