- 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) |
---|---|---|---|
18 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Benjamin Richard Glenton Griffiths on 16 October 2020 | |
24 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 May 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 31 December 2019 | |
13 Mar 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
13 Dec 2019 | TM01 | Termination of appointment of Stefania Trivellato as a director on 5 December 2019 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Ben Griffiths as a director on 2 September 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from 1 Whitbreads Business Centre, Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE to The Watering Farm Creeting St. Mary Ipswich IP6 8nd on 30 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Ms Stefania Trivellato as a director on 23 August 2019 | |
30 Aug 2019 | AP03 | Appointment of Ms Hannah Lucy Miles as a secretary on 23 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Edward William Bastow as a director on 23 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Hugh Seymour Wolley as a director on 23 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Charles Oswald Fillingham as a director on 23 August 2019 | |
30 Aug 2019 | PSC02 | Notification of Mc Asset Co Limited as a person with significant control on 23 August 2019 | |
30 Aug 2019 | PSC07 | Cessation of Strutt and Parker (Farms) Limited as a person with significant control on 23 August 2019 | |
28 Aug 2019 | MR01 | Registration of charge 088859110001, created on 23 August 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Hugh Seymour Wolley as a director on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Stuart Richard Wallis as a director on 12 June 2019 | |
25 Feb 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
21 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates |