- Company Overview for MERSEY BIOENERGY LTD (08340155)
- Filing history for MERSEY BIOENERGY LTD (08340155)
- People for MERSEY BIOENERGY LTD (08340155)
- Charges for MERSEY BIOENERGY LTD (08340155)
- More for MERSEY BIOENERGY LTD (08340155)
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) |
---|---|---|---|
13 Jan 2021 | TM01 | Termination of appointment of Christian Grundtvig as a director on 13 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Karsten Valsted Larsen as a director on 13 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Andrew Richardson as a director on 13 January 2021 | |
29 Jun 2020 | TM01 | Termination of appointment of Robert Hamish Mcpherson as a director on 8 June 2020 | |
29 Jun 2020 | PSC05 | Change of details for Mersey Bioenergy Holdings Ltd as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Neil Mather Jackson Bennett as a director on 8 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Richard Neil Jenkins as a director on 2 June 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Benjamin Mark Whawell as a director on 2 June 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
18 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Oct 2019 | TM01 | Termination of appointment of Andrew Street as a director on 18 September 2019 | |
11 Oct 2019 | PSC05 | Change of details for Mersey Bioenergy Holdings Ltd as a person with significant control on 1 October 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2019 | |
01 Aug 2019 | MR01 | Registration of charge 083401550002, created on 31 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 16 July 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Benjamin Mark Whawell as a director on 28 February 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Richard Edward Charles Butcher as a director on 28 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
28 Sep 2018 | AP01 | Appointment of Mr Robert Hamish Mcpherson as a director on 27 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Alan Montagu as a director on 27 September 2018 | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 9 March 2017 |