Advanced company searchLink opens in new window

EUSTON BIOGAS LIMITED

Company number 08885911

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)
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