Advanced company searchLink opens in new window

BIOMASS CHP LIMITED

Company number NI059234

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)
01 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorities and powers 26/01/2011
21 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Oct 2010 TM01 Termination of appointment of Thomas Fourcade as a director
01 Oct 2010 TM01 Termination of appointment of Richard Bean as a director
27 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 37.65
24 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised to allot 80 ordinary shares and 150 b preferred ordinart shares 09/08/2010
28 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Brian Christopher Williams on 5 May 2010
25 Jun 2010 CH01 Director's details changed for Ralph Graham Pickles on 5 May 2010
25 Jun 2010 CH01 Director's details changed for Geoffrey Robinson on 5 May 2010
25 Jun 2010 CH01 Director's details changed for Robert Gerard Devine on 5 May 2010
25 Jun 2010 CH01 Director's details changed for Richard Mark Bean on 5 May 2010
25 Jun 2010 CH01 Director's details changed for Domhnail Michael O'neill on 5 May 2010
25 Jun 2010 CH03 Secretary's details changed for Robert Gerard Devine on 5 May 2010
25 Jun 2010 CH01 Director's details changed for Jim Curran on 5 May 2010
19 May 2010 AP03 Appointment of Mr Clive Hanbury Hutchinson as a secretary
19 May 2010 TM02 Termination of appointment of Robert Devine as a secretary
28 Apr 2010 AR01 Annual return made up to 5 May 2009 with full list of shareholders
18 Jan 2010 AP01 Appointment of Mr Clive Hanbury Hutchinson as a director
17 Dec 2009 AP01 Appointment of Mr Thomas Paul Fourcade as a director
27 Aug 2009 296(NI) Change of dirs/sec
24 Aug 2009 98-2(NI) Return of allot of shares
24 Aug 2009 132(NI) Not re consol/divn of shs