- Company Overview for EWH HOLDCO LIMITED (09856394)
- Filing history for EWH HOLDCO LIMITED (09856394)
- People for EWH HOLDCO LIMITED (09856394)
- Charges for EWH HOLDCO LIMITED (09856394)
- More for EWH HOLDCO LIMITED (09856394)
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) |
---|---|---|---|
20 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
03 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Oct 2023 | PSC05 | Change of details for a person with significant control | |
26 Oct 2023 | AD01 | Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 26 October 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
08 Mar 2023 | PSC05 | Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 24 January 2023 | |
10 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
29 Dec 2021 | AP01 | Appointment of Ms Helena Barrett as a director on 20 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Andrew Richardson as a director on 20 December 2021 | |
02 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Oct 2021 | AP01 | Appointment of Mark Anthony Denham as a director on 30 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Robert Hamish Mcpherson as a director on 30 September 2021 | |
12 May 2021 | PSC05 | Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 5 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 11 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
09 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Oct 2020 | AP01 | Appointment of Mr Andrew Richardson as a director on 7 October 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Ben Wright as a director on 31 July 2020 | |
27 Apr 2020 | PSC05 | Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 19 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
09 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2019
|
|
19 Mar 2020 | AD01 | Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Richard Burgess as a director on 10 March 2020 | |
09 Oct 2019 | AP01 | Appointment of Mr Richard Burgess as a director on 20 September 2019 |