Advanced company searchLink opens in new window

VIDA BIOENERGY GLENTHAM LTD

Company number 12873121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 AP01 Appointment of Mr Lars Martin Boetje as a director on 8 January 2025
30 Dec 2024 AP01 Appointment of Mr. Robert James Richards as a director on 30 December 2024
30 Dec 2024 TM01 Termination of appointment of Daniel Douglas Macfarlane as a director on 30 December 2024
11 Dec 2024 CERTNM Company name changed glentham green energy LIMITED\certificate issued on 11/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-10
11 Nov 2024 CS01 Confirmation statement made on 10 September 2024 with updates
11 Nov 2024 AD01 Registered office address changed from Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY England to 11 Bressenden Place the Argyll Club (Room 6.11) London SW1E 5BY on 11 November 2024
11 Oct 2024 AA Full accounts made up to 31 December 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 101
27 Oct 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with updates
05 May 2023 AD01 Registered office address changed from Barff Farmhouse Barff Lane Glentham Market Rasen Lincolnshire LN8 2EY England to Nova North 11 Bressenden Place the Argyll Club (Room 6.17) London SW1E 5BY on 5 May 2023
05 May 2023 PSC07 Cessation of Christopher James Frederick Barton as a person with significant control on 4 May 2023
05 May 2023 PSC02 Notification of Vtti Green Energy Ltd as a person with significant control on 4 May 2023
05 May 2023 TM01 Termination of appointment of Christopher James Frederick Barton as a director on 4 May 2023
05 May 2023 AP01 Appointment of Mr Daniel Douglas Macfarlane as a director on 4 May 2023
05 May 2023 AP01 Appointment of Mr Daniel Philip Purvis as a director on 4 May 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-11
  • GBP 100