- Company Overview for BESS HOLDCO 7 LIMITED (10954980)
- Filing history for BESS HOLDCO 7 LIMITED (10954980)
- People for BESS HOLDCO 7 LIMITED (10954980)
- Charges for BESS HOLDCO 7 LIMITED (10954980)
- More for BESS HOLDCO 7 LIMITED (10954980)
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) |
---|---|---|---|
25 Feb 2022 | MR01 | Registration of charge 109549800002, created on 21 February 2022 | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | MA | Memorandum and Articles of Association | |
27 Jan 2022 | PSC02 | Notification of Zenobe Borrower Fleetco Limited as a person with significant control on 18 January 2022 | |
27 Jan 2022 | PSC07 | Cessation of Zenobe Energy Limited as a person with significant control on 18 January 2022 | |
12 Jan 2022 | PSC05 | Change of details for Battery Energy Storage Solutions Limited as a person with significant control on 11 September 2017 | |
24 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
24 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
24 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
24 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
06 Dec 2021 | MR01 | Registration of charge 109549800001, created on 26 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England to 4th Floor 13 Charles Ii Street London SW1Y 4QU on 4 February 2020 | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 May 2019 | AD01 | Registered office address changed from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER on 3 May 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
04 Apr 2018 | AP01 | Appointment of Mr Steven Gerard Christianne Meersman as a director | |
28 Mar 2018 | AP01 | Appointment of Mr Steven Gerrard Christianne Meersman as a director on 22 January 2018 |