- Company Overview for MARSH FARM BIOGAS LIMITED (08456753)
- Filing history for MARSH FARM BIOGAS LIMITED (08456753)
- People for MARSH FARM BIOGAS LIMITED (08456753)
- Charges for MARSH FARM BIOGAS LIMITED (08456753)
- More for MARSH FARM BIOGAS LIMITED (08456753)
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) |
---|---|---|---|
01 Jun 2017 | MR01 | Registration of charge 084567530003, created on 19 May 2017 | |
24 May 2017 | MR04 | Satisfaction of charge 084567530002 in full | |
24 May 2017 | MR04 | Satisfaction of charge 084567530001 in full | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Georgi Georgiev Zlatev as a director on 16 November 2016 | |
03 Jun 2016 | MR01 | Registration of charge 084567530001, created on 2 June 2016 | |
03 Jun 2016 | MR01 | Registration of charge 084567530002, created on 2 June 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from C/O Laurence Gould Newmarket the Forge Four Mile Stable Barns, Cambridge Road Newmarket Suffolk CB8 0TN to 106a High Street Chesham Buckinghamshire HP5 1EB on 28 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr James Robert Lloyd as a director on 19 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Apr 2016 | AP03 | Appointment of Mr John Weston Ridgeway as a secretary on 4 April 2016 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
21 Mar 2013 | NEWINC |
Incorporation
|