- Company Overview for LEEMING BIOGAS LIMITED (09101997)
- Filing history for LEEMING BIOGAS LIMITED (09101997)
- People for LEEMING BIOGAS LIMITED (09101997)
- Charges for LEEMING BIOGAS LIMITED (09101997)
- More for LEEMING BIOGAS LIMITED (09101997)
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 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
04 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
26 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
23 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
26 Aug 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
30 Nov 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
11 Mar 2020 | AP01 | Appointment of Mr Nicholas Robert William Ross as a director on 10 March 2020 | |
05 Nov 2019 | AP01 | Appointment of Mr Peter Mills as a director on 30 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Michael Brian Dunn as a director on 22 October 2019 | |
05 Sep 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
29 Aug 2019 | PSC05 | Change of details for Iona Capital Ltd as a person with significant control on 22 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from 86 Jermyn Street St James London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 25 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Graham Andrew Mackenzie as a director on 21 January 2019 | |
04 Feb 2019 | MR01 | Registration of charge 091019970004, created on 29 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Michael Brian Dunn on 10 January 2019 | |
05 Sep 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
21 Feb 2018 | TM01 | Termination of appointment of David William Eades as a director on 2 February 2018 | |
02 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |