Advanced company searchLink opens in new window

CI BEATRICE II LIMITED

Company number 09286896

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)
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 45,682,193.01
11 Oct 2018 TM02 Termination of appointment of Jordans Corporate Law Limited as a secretary on 10 October 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 AP04 Appointment of Jordans Corporate Law Limited as a secretary on 27 September 2017
16 Mar 2018 AD01 Registered office address changed from C/O Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom to C/O Templeborough Biomass Power Plant River View Sheffield Road Rotherham S60 1FA on 16 March 2018
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
06 Nov 2017 PSC08 Notification of a person with significant control statement
06 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 6 November 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 AP01 Appointment of Mark Newbery as a director on 28 June 2017
05 Sep 2017 TM01 Termination of appointment of Torsten Lodberg Smed as a director on 28 June 2017
05 Sep 2017 AP01 Appointment of Ronald Bonnar as a director on 28 June 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 October 2016
  • GBP 53,342.4
29 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2016 SH08 Change of share class name or designation
17 Nov 2016 SH08 Change of share class name or designation
17 Nov 2016 SH08 Change of share class name or designation
07 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2016 AA Accounts for a small company made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 16,337.01
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 16,337.01
21 Jul 2015 SH10 Particulars of variation of rights attached to shares
21 Jul 2015 SH10 Particulars of variation of rights attached to shares