AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 11, 2024
filed on: 11th, September 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2024
filed on: 29th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 15, 2024
filed on: 3rd, June 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2024 new director was appointed.
filed on: 3rd, June 2024
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 22, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH to 15 Atholl Crescent Edinburgh EH3 8HA on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed charlesfield biogas LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed charlesfield holdings LIMITEDcertificate issued on 29/07/13
filed on: 29th, July 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 16, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 16, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 16, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 16, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On September 11, 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On September 11, 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
288b |
On July 21, 2009 Appointment terminated director
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(12 pages)
|