- Company Overview for BOAT OF GARTEN BESS LIMITED (13564582)
- Filing history for BOAT OF GARTEN BESS LIMITED (13564582)
- People for BOAT OF GARTEN BESS LIMITED (13564582)
- Charges for BOAT OF GARTEN BESS LIMITED (13564582)
- More for BOAT OF GARTEN BESS LIMITED (13564582)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Dec 2024 | PSC04 | Change of details for a person with significant control | |
05 Dec 2024 | CH01 | Director's details changed for Mr James Lawrence Perkins on 4 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed | |
05 Dec 2024 | CH01 | Director's details changed | |
04 Dec 2024 | CH01 | Director's details changed for Mr Thomas Benedict Chappell on 4 December 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
08 Nov 2023 | MA | Memorandum and Articles of Association | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
03 Nov 2023 | PSC05 | Change of details for Tisv 2 Limited as a person with significant control on 20 October 2023 | |
02 Nov 2023 | PSC02 | Notification of Tisv 2 Limited as a person with significant control on 20 October 2023 | |
02 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2023 | |
01 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2023
|
|
01 Nov 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 7th Floor Wellington House, 125-130 Strand London WC2R 0AP on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Tomoaki Harada as a director on 20 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 20 October 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Matthew Richard Hubbard as a director on 20 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Thomas Samuel Pascoe Surman as a director on 20 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Jacob William Harford Surman as a director on 20 October 2023 | |
25 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 19 October 2023
|
|
25 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 17 October 2023
|
|
23 Oct 2023 | MR01 | Registration of charge 135645820001, created on 20 October 2023 | |
17 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 13 August 2021
|