Advanced company searchLink opens in new window

VIRIDOR ENERGY (DEVELOPMENTS TWO) LIMITED

Company number 14363065

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)
12 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
12 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
14 Nov 2024 PSC05 Change of details for Viridor Energy (Developments) Limited as a person with significant control on 5 September 2024
19 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
05 Sep 2024 AD01 Registered office address changed from , Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA on 5 September 2024
13 Apr 2024 AD01 Registered office address changed from , Viridor House Priory Bridge Road, Taunton, TA1 1AP, England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA on 13 April 2024
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
16 Nov 2023 AP01 Appointment of Mr Jonathan Paul Heneghan as a director on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 16 November 2023
16 Nov 2023 AP01 Appointment of Mr Richard Belfield as a director on 16 November 2023
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
17 Jul 2023 AP03 Appointment of Mr Andrew Howson as a secretary on 14 July 2023
16 Jul 2023 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 14 July 2023
20 Jun 2023 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 June 2023
20 Jun 2023 TM01 Termination of appointment of Nicholas William Maddock as a director on 16 June 2023
02 Nov 2022 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
20 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-20
  • GBP 1