- Company Overview for BESS HOLDCO 2 LIMITED (10671242)
- Filing history for BESS HOLDCO 2 LIMITED (10671242)
- People for BESS HOLDCO 2 LIMITED (10671242)
- Charges for BESS HOLDCO 2 LIMITED (10671242)
- More for BESS HOLDCO 2 LIMITED (10671242)
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) |
---|---|---|---|
06 Nov 2024 | TM01 | Termination of appointment of Nicholas Duncan Beatty as a director on 30 October 2024 | |
25 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
20 Mar 2024 | PSC05 | Change of details for Ifm Master Holdco Limited as a person with significant control on 11 October 2022 | |
14 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Apr 2023 | MR01 | Registration of charge 106712420004, created on 13 April 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
18 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
20 Jun 2022 | AD01 | Registered office address changed from , 13 Charles Ii Street, London, SW1Y 4QU, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022 | |
12 Apr 2022 | MR01 | Registration of charge 106712420003, created on 1 April 2022 | |
29 Mar 2022 | AP03 | Appointment of Ms Sophie Claire Everett Barr as a secretary on 29 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
21 Oct 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from , 3rd Floor, Lansdowne House Berkeley Square, London, W1J 6ER, England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 4 February 2020 | |
07 Jan 2020 | PSC02 | Notification of Ifm Master Holdco Limited as a person with significant control on 25 November 2019 | |
07 Jan 2020 | PSC07 | Cessation of Battery Energy Storage Solutions Limited as a person with significant control on 25 November 2019 | |
07 Jan 2020 | PSC07 | Cessation of Zenobe Energy Limited as a person with significant control on 27 March 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | MR01 | Registration of charge 106712420002, created on 28 November 2019 | |
21 Nov 2019 | MR04 | Satisfaction of charge 106712420001 in full | |
25 Apr 2019 | AD01 | Registered office address changed from , Salcey Lawn House Salcey Lawn, Hartwell, Northants, NN7 2HA, United Kingdom to Burdett House 15-16 Buckingham Street London WC2N 6DU on 25 April 2019 |