BCP IV UK FUEL MORZINE HOLDINGS LIMITED
Company number 04423989
- Company Overview for BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989)
- Filing history for BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989)
- People for BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989)
- Charges for BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989)
- More for BCP IV UK FUEL MORZINE HOLDINGS LIMITED (04423989)
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) |
---|---|---|---|
23 Jan 2025 | SH19 |
Statement of capital on 23 January 2025
|
|
23 Jan 2025 | SH20 | Statement by Directors | |
23 Jan 2025 | CAP-SS | Solvency Statement dated 22/01/25 | |
23 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2024 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
28 Sep 2024 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
28 Sep 2024 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
28 Sep 2024 | ANNOTATION |
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
03 Sep 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Level 25, One Canada Square Canary Wharf London E14 5AA on 3 September 2024 | |
22 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
12 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 Aug 2024 | PSC05 | Change of details for Bcp Iv Uk Fuel Halo Holdings Ii Limited as a person with significant control on 31 July 2024 | |
02 Aug 2024 | PSC05 | Change of details for Greenergy Halo Holdings Ii Limited as a person with significant control on 20 June 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from 198 High Holborn London WC1V 7BD England to 1 Bartholomew Lane London EC2N 2AX on 2 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Adam John Traeger as a director on 31 July 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Paul Trevor Bateson as a director on 31 July 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr Anish Kumar Jain as a director on 4 July 2024 | |
24 Jun 2024 | CERTNM |
Company name changed greenergy morzine holding LIMITED\certificate issued on 24/06/24
|
|
10 Jun 2024 | TM02 | Termination of appointment of Richard Clifton as a secretary on 30 May 2024 | |
04 Jun 2024 | PSC07 | Cessation of Greenergy Halo Holdings Iii Limited as a person with significant control on 28 May 2024 | |
04 Jun 2024 | PSC02 | Notification of Greenergy Halo Holdings Ii Limited as a person with significant control on 28 May 2024 | |
04 Jun 2024 | PSC02 | Notification of Greenergy Halo Holdings Iii Limited as a person with significant control on 28 May 2024 | |
04 Jun 2024 | PSC07 | Cessation of Greenergy Group Holdings Ii Limited as a person with significant control on 28 May 2024 |