FAIRFIELDS FARM ENERGY HOLDINGS LIMITED
Company number 14807160
- Company Overview for FAIRFIELDS FARM ENERGY HOLDINGS LIMITED (14807160)
- Filing history for FAIRFIELDS FARM ENERGY HOLDINGS LIMITED (14807160)
- People for FAIRFIELDS FARM ENERGY HOLDINGS LIMITED (14807160)
- Registers for FAIRFIELDS FARM ENERGY HOLDINGS LIMITED (14807160)
- More for FAIRFIELDS FARM ENERGY HOLDINGS LIMITED (14807160)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Luke William Ford as a director on 4 February 2025 | |
31 Dec 2024 | AD03 | Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | |
31 Dec 2024 | AD02 | Register inspection address has been changed to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | |
30 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
30 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
30 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
30 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
02 Sep 2024 | AP01 | Appointment of Mr Matthew John Hughes as a director on 15 August 2023 | |
22 Jul 2024 | TM01 | Termination of appointment of Simon Musther as a director on 15 July 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
16 Feb 2024 | AP01 | Appointment of Mr Adam Feneley as a director on 8 February 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Robert Joseph Parker as a director on 8 February 2024 | |
27 Nov 2023 | TM01 | Termination of appointment of Ravinder Ruby Jones as a director on 23 November 2023 | |
31 Aug 2023 | MA | Memorandum and Articles of Association | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2023 | PSC02 | Notification of Biogen Bioenergy Limited as a person with significant control on 22 August 2023 | |
25 Aug 2023 | PSC07 | Cessation of Ingenious Infrastructure Collections Limited as a person with significant control on 22 August 2023 | |
25 Aug 2023 | AA01 | Current accounting period shortened from 30 April 2024 to 31 March 2024 | |
24 Aug 2023 | AP01 | Appointment of Ms Cathryn Lister as a director on 22 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Robert Joseph Parker as a director on 22 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Simon Musther as a director on 22 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Neil Andrew Forster as a director on 22 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Duncan Murray Reid as a director on 22 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Graeme Kenneth Charles Vincent as a director on 22 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 250 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP England to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 24 August 2023 |