- Company Overview for CARE POWER (BROOK FARM) LIMITED (10780034)
- Filing history for CARE POWER (BROOK FARM) LIMITED (10780034)
- People for CARE POWER (BROOK FARM) LIMITED (10780034)
- Charges for CARE POWER (BROOK FARM) LIMITED (10780034)
- More for CARE POWER (BROOK FARM) LIMITED (10780034)
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) |
---|---|---|---|
07 Aug 2024 | CERTNM |
Company name changed brook farm energy storage LIMITED\certificate issued on 07/08/24
|
|
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
04 Apr 2024 | MR04 | Satisfaction of charge 107800340001 in full | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
10 Mar 2023 | CH01 | Director's details changed for Mrs Gail Blain on 10 March 2023 | |
01 Dec 2022 | AP01 | Appointment of Mrs Gail Blain as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Gavin Urwin as a director on 1 December 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
01 Mar 2022 | PSC07 | Cessation of Asset Management Three Limited as a person with significant control on 11 June 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Alan Henry Foy as a director on 28 February 2022 | |
17 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
10 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
10 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
10 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
10 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
09 Sep 2021 | MR01 | Registration of charge 107800340001, created on 3 September 2021 | |
14 Jun 2021 | PSC02 | Notification of Care Assets Limited as a person with significant control on 11 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Mark George Browning as a director on 11 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ England to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 14 June 2021 |