CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 25th October 2023
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to 28 Austin Friars London EC2N 2QQ on Thursday 26th October 2023
filed on: 26th, October 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 21st June 2023
filed on: 10th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed bioenergy infrastructure holdings (dev) LIMITEDcertificate issued on 21/06/23
filed on: 21st, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Monday 21st November 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st November 2022
filed on: 23rd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th November 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st June 2021
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 28th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on Tuesday 11th May 2021
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 5th May 2021
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th November 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th September 2020.
filed on: 22nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st July 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on Thursday 19th March 2020
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sunday 1st September 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th March 2019
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY United Kingdom to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA on Tuesday 9th April 2019
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 28th September 2018
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th November 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd June 2016
filed on: 15th, November 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 29th, June 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd June 2016.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd June 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd June 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd June 2016.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2016
|
incorporation |
Free Download
(7 pages)
|