- Company Overview for EASTHAM BIO POWER LIMITED (09545668)
- Filing history for EASTHAM BIO POWER LIMITED (09545668)
- People for EASTHAM BIO POWER LIMITED (09545668)
- Charges for EASTHAM BIO POWER LIMITED (09545668)
- More for EASTHAM BIO POWER LIMITED (09545668)
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) |
---|---|---|---|
09 Aug 2024 | AA | Micro company accounts made up to 28 November 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
04 Mar 2024 | AD01 | Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd United Kingdom to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 4 March 2024 | |
14 Feb 2024 | AA | Total exemption full accounts made up to 28 November 2022 | |
15 Jan 2024 | PSC07 | Cessation of Cogen Limited as a person with significant control on 18 December 2023 | |
15 Jan 2024 | PSC01 | Notification of Ian Charles Brooking as a person with significant control on 18 December 2023 | |
17 Aug 2023 | AA01 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a small company made up to 30 November 2021 | |
28 Nov 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
29 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 30 November 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
14 Mar 2019 | MR01 | Registration of charge 095456680001, created on 11 March 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
01 Nov 2017 | CH01 | Director's details changed for Mr Ian Charles Brooking on 25 October 2017 | |
19 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Janette Pike as a director on 3 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of David Pike as a director on 3 May 2017 |