Advanced company searchLink opens in new window

TRINITY HALL BIOGAS LIMITED

Company number 07486872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2015 MR04 Satisfaction of charge 1 in full
06 Jul 2015 MR01 Registration of charge 074868720004, created on 30 June 2015
06 Jul 2015 MR01 Registration of charge 074868720005, created on 30 June 2015
06 Jul 2015 MR01 Registration of charge 074868720003, created on 30 June 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 451.5
13 Jan 2015 CH01 Director's details changed for Mr Michael Jonathan Bayer on 13 January 2015
04 Sep 2014 AP01 Appointment of Mr Michael Jonathan Bayer as a director on 7 August 2014
15 Aug 2014 TM01 Termination of appointment of Alastair Charles Hamilton Irvine as a director on 7 August 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 451.5
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Michael Jonathan Bayer
16 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Christopher Lascelles
11 Apr 2012 AP01 Appointment of Tessa Kim Briggs as a director
09 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2012 TM01 Termination of appointment of a director
  • ANNOTATION A second filed TM01 was registered on 16/04/2012
09 Mar 2012 TM01 Termination of appointment of Christopher Lascelles as a director
  • ANNOTATION A second filed TM01 was registered on 16/04/2012
07 Mar 2012 SH10 Particulars of variation of rights attached to shares
07 Mar 2012 SH08 Change of share class name or designation
05 Mar 2012 AP01 Appointment of Alastair Charles Hamilton Irvine as a director
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 451.500