LOSTOCK SUSTAINABLE ENERGY PLANT LTD
Company number 09511491
- Company Overview for LOSTOCK SUSTAINABLE ENERGY PLANT LTD (09511491)
- Filing history for LOSTOCK SUSTAINABLE ENERGY PLANT LTD (09511491)
- People for LOSTOCK SUSTAINABLE ENERGY PLANT LTD (09511491)
- More for LOSTOCK SUSTAINABLE ENERGY PLANT LTD (09511491)
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) |
---|---|---|---|
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 26 May 2021
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 March 2021
|
|
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
22 Feb 2021 | AD01 | Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Maunufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 22 February 2021 | |
09 Feb 2021 | AP01 | Appointment of Nico Schnackenberg as a director on 4 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Timothy John Forrest as a director on 4 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
06 Jan 2021 | CH01 | Director's details changed for Søren Toftgaard on 5 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
25 Feb 2020 | CH01 | Director's details changed for Mr Mark Newbery on 24 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Timothy John Forrest on 24 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from First Floor Templeback 10 Templeback Bristol BS1 6FL England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
19 Mar 2019 | AP01 | Appointment of Mr Paul Taylor as a director on 15 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Vicente Federico Orts Llopis as a director on 15 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Mark Newbery as a director on 13 March 2019 |