- Company Overview for PT BIOGAS HOLDINGS LIMITED (08991509)
- Filing history for PT BIOGAS HOLDINGS LIMITED (08991509)
- People for PT BIOGAS HOLDINGS LIMITED (08991509)
- Charges for PT BIOGAS HOLDINGS LIMITED (08991509)
- More for PT BIOGAS HOLDINGS LIMITED (08991509)
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) |
---|---|---|---|
31 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Tonya Fleming as a director on 22 March 2021 | |
25 Feb 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
25 Feb 2021 | MR04 | Satisfaction of charge 089915090002 in full | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
31 Mar 2020 | AP01 | Appointment of Mrs Lynda Freeman as a director on 30 March 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
03 Dec 2019 | AD01 | Registered office address changed from 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England to 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH on 3 December 2019 | |
17 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
17 Jun 2019 | PSC07 | Cessation of Pressure Technologies Plc as a person with significant control on 3 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH to 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 11 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Christopher Lee Walters as a director on 3 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Joanna Claire Allen as a director on 3 June 2019 | |
07 Jun 2019 | MR04 | Satisfaction of charge 089915090001 in full | |
07 Jun 2019 | MR01 | Registration of charge 089915090002, created on 3 June 2019 | |
29 May 2019 | AA | Full accounts made up to 29 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
11 Oct 2018 | AP01 | Appointment of Mr Christopher Lee Walters as a director on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of John Trevor Saxelby Hayward as a director on 1 October 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
14 Feb 2018 | AP01 | Appointment of Mr Bradley Donald Douville as a director on 12 February 2018 | |
24 Jan 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Alexander Tristram as a director on 13 October 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Stephen James Mcculloch as a director on 28 July 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |