Advanced company searchLink opens in new window

CROUCHLAND BIOGAS LIMITED

Company number 07611267

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)
09 May 2017 CH01 Director's details changed for Mr Leon John Mekitarian on 9 May 2017
27 Feb 2017 AP01 Appointment of Mr Andrew Michael Vernau as a director on 27 February 2017
27 Feb 2017 AP01 Appointment of Mr Philip Neil Gerrard as a director on 27 February 2017
23 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2016 AAMD Amended total exemption small company accounts made up to 31 July 2014
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,289,283.115
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 June 2015
  • GBP 1,289,283.115
06 Apr 2016 TM01 Termination of appointment of Barry Stewart Evans as a director on 29 March 2016
08 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,289,414.5
23 Dec 2014 TM01 Termination of appointment of Graham Jeffrey Woolfman as a director on 12 December 2014
18 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,289,401.49
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Aug 2013 MR01 Registration of charge 076112670003
02 Aug 2013 AAMD Amended accounts made up to 31 July 2012
20 Jun 2013 AP01 Appointment of Mr Graham Jeffrey Woolfman as a director
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr Leon John Mekitarian on 1 January 2013
09 May 2013 CH01 Director's details changed for Mr William Michel Luttman-Johnson on 1 January 2013
09 May 2013 CH01 Director's details changed for Mr Barry Stewart Evans on 1 March 2013
09 May 2013 AD01 Registered office address changed from C/O Leon Mekitarian Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE England on 9 May 2013
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2013 AP01 Appointment of Mr Barry Stewart Evans as a director
06 Mar 2013 AP01 Appointment of Mr Ewen Angus Cameron as a director