- Company Overview for EUSTON BIOGAS LIMITED (08885911)
- Filing history for EUSTON BIOGAS LIMITED (08885911)
- People for EUSTON BIOGAS LIMITED (08885911)
- Charges for EUSTON BIOGAS LIMITED (08885911)
- More for EUSTON BIOGAS LIMITED (08885911)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Sep 2024 | MR04 | Satisfaction of charge 088859110001 in full | |
12 Aug 2024 | AD01 | Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024 | |
02 Aug 2024 | PSC05 | Change of details for Mc Asset Co Limited as a person with significant control on 25 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from The Watering Farm Creeting St. Mary Ipswich IP6 8nd England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 30 July 2024 | |
26 Jul 2024 | AP01 | Appointment of Ms Hannah Lucy Miles as a director on 25 July 2024 | |
26 Jul 2024 | AP01 | Appointment of Mr Nicholas Charles Clements as a director on 25 July 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of Hugh Alexander Unwin as a director on 25 July 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of James Peter Samworth as a director on 25 July 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Jul 2022 | PSC05 | Change of details for Mc Asset Co Limited as a person with significant control on 9 March 2022 | |
11 May 2022 | TM01 | Termination of appointment of Stefania Trivellato as a director on 25 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr James Peter Samworth as a director on 25 February 2022 | |
25 Feb 2022 | AP01 | Appointment of Mr Hugh Alexander Unwin as a director on 25 February 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
10 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Aug 2021 | AP01 | Appointment of Ms Stefania Trivellato as a director on 13 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Benjamin Richard Glenton Griffiths as a director on 13 August 2021 |