- Company Overview for MARCHES BIOGAS LIMITED (06855656)
- Filing history for MARCHES BIOGAS LIMITED (06855656)
- People for MARCHES BIOGAS LIMITED (06855656)
- More for MARCHES BIOGAS LIMITED (06855656)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Chapel House, Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 15 January 2025 | |
06 Jan 2025 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 December 2024 | |
06 Jan 2025 | AD01 | Registered office address changed from Unit 4 Lower Barns Road Ludford Ludlow Shropshire SY8 4DS United Kingdom to Chapel House, Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 6 January 2025 | |
06 Jan 2025 | AP03 | Appointment of Margaret Davin as a secretary on 2 January 2025 | |
06 Jan 2025 | AP01 | Appointment of Michael Kearney as a director on 2 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Denis Brosnan as a director on 2 January 2025 | |
03 Jan 2025 | TM01 | Termination of appointment of Mark Jonathan Pugh as a director on 2 January 2025 | |
03 Jan 2025 | TM01 | Termination of appointment of Keith James Knight as a director on 2 January 2025 | |
03 Jan 2025 | TM02 | Termination of appointment of Gareth Steadman York as a secretary on 2 January 2025 | |
11 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Apr 2023 | PSC05 | Change of details for Kmg Shropshire Ltd as a person with significant control on 21 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
08 Feb 2020 | PSC07 | Cessation of Russell Carl Mulliner as a person with significant control on 31 January 2020 | |
08 Feb 2020 | PSC07 | Cessation of Philip David Dobson as a person with significant control on 31 January 2020 | |
08 Feb 2020 | PSC02 | Notification of Kmg Shropshire Ltd as a person with significant control on 31 January 2020 | |
08 Feb 2020 | TM01 | Termination of appointment of Philip David Dobson as a director on 31 January 2020 | |
08 Feb 2020 | TM01 | Termination of appointment of Russell Carl Mulliner as a director on 31 January 2020 |