- Company Overview for BLAISE BIOGAS LIMITED (11370846)
- Filing history for BLAISE BIOGAS LIMITED (11370846)
- People for BLAISE BIOGAS LIMITED (11370846)
- Charges for BLAISE BIOGAS LIMITED (11370846)
- More for BLAISE BIOGAS LIMITED (11370846)
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) |
---|---|---|---|
02 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
28 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
17 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
29 Aug 2022 | PSC05 | Change of details for Privilege Investments 2 Limited as a person with significant control on 1 August 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Feb 2022 | AP01 | Appointment of Mr Christopher Paul Winward as a director on 21 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 31 January 2022 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
06 Apr 2020 | TM01 | Termination of appointment of Philip Neil Gerrard as a director on 31 March 2020 | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Oct 2019 | PSC02 | Notification of Privilege Investments 2 Limited as a person with significant control on 26 September 2019 | |
02 Oct 2019 | PSC07 | Cessation of Privilege Holdings 2 Limited as a person with significant control on 26 September 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
07 May 2019 | AP03 | Appointment of Mr Graham Philip May as a secretary on 3 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from C/O Swallow & Co 10 Bridge Road Stokesley North Yorkshire TS9 5AA England to 4th Floor 36 Spital Square London E1 6DY on 7 May 2019 | |
07 May 2019 | PSC02 | Notification of Blaise Developments Limited as a person with significant control on 22 February 2019 | |
07 May 2019 | PSC02 | Notification of Privilege Holdings 2 Limited as a person with significant control on 22 February 2019 | |
07 May 2019 | PSC07 | Cessation of Eos Devco Limited as a person with significant control on 22 February 2019 |