CERTNM |
Company name changed milford bio-energy LIMITEDcertificate issued on 19/01/24
filed on: 19th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2024
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/21
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/12/21
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/12/21
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2024/02/28, originally was 2024/05/31.
filed on: 3rd, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 21 Arthur Street Belfast BT1 4GA Northern Ireland on 2023/09/14 to 49 Hill Street Milford Armagh BT60 3NZ
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/03
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/05/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2021/05/31 from 2020/12/31
filed on: 15th, October 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/08/03
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/11
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/11
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge NI6400890001 satisfaction in full.
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6400890002, created on 2021/05/11
filed on: 19th, May 2021
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director appointment on 2021/05/11.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/05/11
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/18.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland on 2020/08/19 to 21 Arthur Street Belfast BT1 4GA
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/11
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/11.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 1st, April 2020
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 2019/09/13
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/13.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Hill Street Milford Armagh BT60 3NZ Northern Ireland on 2019/09/16 to 555 Lisburn Road Belfast BT9 7GQ
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/13
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019/09/13
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/13
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 20th, March 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/08
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 9th, April 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 6th, April 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/08
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2016/09/16
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, June 2017
| resolution
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to 2017/06/30, originally was 2017/08/31.
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016/09/16
filed on: 14th, October 2016
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6400890001, created on 2016/09/16
filed on: 6th, October 2016
| mortgage
|
Free Download
(49 pages)
|
TM01 |
Director's appointment terminated on 2016/10/06
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/28.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/09/16
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/28.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/09
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|