- Company Overview for BIOMASS POWER PROJECTS LIMITED (03794608)
- Filing history for BIOMASS POWER PROJECTS LIMITED (03794608)
- People for BIOMASS POWER PROJECTS LIMITED (03794608)
- More for BIOMASS POWER PROJECTS LIMITED (03794608)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
20 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | SH08 | Change of share class name or designation | |
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on 31 July 2014 | |
04 Jul 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Nicholas Day as a director | |
16 Jun 2011 | TM02 | Termination of appointment of Rona Herrington as a secretary |