AP01 |
On Mon, 18th Mar 2024 new director was appointed.
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Mar 2024 - the day director's appointment was terminated
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: Thu, 26th Oct 2023. New Address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ. Previous address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095460380003, created on Tue, 27th Jun 2023
filed on: 14th, July 2023
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 095460380002, created on Tue, 27th Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(34 pages)
|
AP01 |
On Fri, 9th Sep 2022 new director was appointed.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Sep 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Sep 2022 - the day director's appointment was terminated
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 6th Jun 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Tue, 11th May 2021. New Address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 9th Jun 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Previous address: Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 21st Oct 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Sep 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Sep 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Tue, 10th Sep 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 10th Sep 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Apr 2019. New Address: Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd United Kingdom
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st May 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Oct 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th Sep 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Sep 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2015
| resolution
|
Free Download
(43 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095460380001, created on Mon, 5th Oct 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 100.00 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 25.00 GBP
filed on: 26th, September 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 18th Sep 2015 - the day director's appointment was terminated
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Jun 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Jun 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed southmoor bio power LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|