TEMPLEBOROUGH BIOMASS POWER PLANT LIMITED

07239700
1 LONDON WALL PLACE LONDON GREATER LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
18 Dec 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2024 officers Change of particulars for director (Mr Apostolos Sarandidis) 2 Buy now
18 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2024 officers Change of particulars for director (Mr Hugh Alexander Unwin) 2 Buy now
30 Sep 2024 accounts Annual Accounts 36 Buy now
08 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 officers Appointment of director (Mr Apostolos Sarandidis) 2 Buy now
29 Feb 2024 officers Termination of appointment of director (Minal Patel) 1 Buy now
13 Sep 2023 accounts Annual Accounts 37 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2023 officers Change of particulars for director (Mr Hugh Alexander Unwin) 2 Buy now
24 Oct 2022 accounts Annual Accounts 32 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 33 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Dec 2020 accounts Annual Accounts 22 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2019 officers Appointment of director (Hugh Alexander Unwin) 2 Buy now
27 Nov 2019 officers Appointment of director (Mrs Minal Patel) 2 Buy now
27 Nov 2019 officers Termination of appointment of director (Christina Grumstrup Sorensen) 1 Buy now
27 Nov 2019 officers Termination of appointment of director (Anna-Lena Jeppsson) 1 Buy now
27 Nov 2019 officers Termination of appointment of director (Rune Bro Roin) 1 Buy now
27 Nov 2019 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 29/04/2017 5 Buy now
16 Oct 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
13 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Aug 2019 accounts Annual Accounts 21 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 officers Change of particulars for director (Mr Rune Bro Roin) 2 Buy now
03 May 2019 officers Change of particulars for director (Mr Rune Bro Roin) 2 Buy now
03 May 2019 officers Change of particulars for director (Ms Christina Grumstrup Sorensen) 2 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 accounts Annual Accounts 20 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement 7 Buy now
23 May 2017 officers Appointment of director (Ms Anna-Lena Jeppsson) 2 Buy now
23 May 2017 officers Termination of appointment of director (Jesper Krarup Holst) 1 Buy now
23 May 2017 officers Termination of appointment of director (Jens Christian Clausen) 1 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
06 May 2016 officers Termination of appointment of director (Jesper Krarup Holst) 1 Buy now
03 May 2016 annual-return Annual Return 9 Buy now
11 Feb 2016 officers Termination of appointment of director (Johannus Egholm Hansen) 1 Buy now
11 Feb 2016 officers Appointment of director (Mr Jesper Krarup Holst) 2 Buy now
08 Jan 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 officers Appointment of director (Mr Jesper Krarup Holst) 2 Buy now
21 Dec 2015 officers Termination of appointment of director (Soren Toftgaard) 1 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jul 2015 capital Notice of name or other designation of class of shares 4 Buy now
09 Jul 2015 officers Appointment of director (Mr Soren Toftgaard) 2 Buy now
09 Jul 2015 officers Appointment of director (Ms Christina Grumstrup Sorensen) 2 Buy now
27 May 2015 annual-return Annual Return 7 Buy now
27 May 2015 address Change Sail Address Company With New Address 1 Buy now
27 May 2015 officers Change of particulars for director (Mr Johannus Egholm Hansen) 2 Buy now
27 May 2015 auditors Auditors Resignation Company 3 Buy now
16 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2015 resolution Resolution 19 Buy now
30 Mar 2015 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Soren Toftgaard) 1 Buy now
17 Mar 2015 officers Appointment of director (Mr Soren Toftgaard) 2 Buy now
17 Mar 2015 officers Appointment of director (Mr Johannus Egholm Hansen) 2 Buy now
13 Mar 2015 officers Termination of appointment of director (Stephen Timothy Williams) 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Anthony Jackson Vickery) 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Andrew James Williams) 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Paul Nicholas King) 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Donna Marie Bull) 1 Buy now
13 Mar 2015 officers Termination of appointment of secretary (Anthony Jackson Vickery) 1 Buy now
13 Mar 2015 officers Appointment of director (Mr Rune Bro Roin) 2 Buy now
13 Mar 2015 officers Appointment of director (Mr Jens Christian Clausen) 2 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 resolution Resolution 1 Buy now
20 Nov 2014 capital Return of Allotment of shares 4 Buy now
20 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 annual-return Annual Return 8 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 12 Buy now
24 Jun 2013 annual-return Annual Return 8 Buy now
21 Dec 2012 accounts Annual Accounts 11 Buy now
30 Apr 2012 annual-return Annual Return 8 Buy now
03 Jan 2012 accounts Annual Accounts 14 Buy now
03 Oct 2011 capital Return of Allotment of shares 3 Buy now
17 Sep 2011 officers Termination of appointment of director (John O'shea) 1 Buy now
03 Sep 2011 capital Return of Allotment of shares 3 Buy now
23 Aug 2011 incorporation Memorandum Articles 37 Buy now
23 Aug 2011 resolution Resolution 1 Buy now
01 Jul 2011 officers Change of particulars for director (Mr John Anthony O'shea) 2 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 annual-return Annual Return 8 Buy now
09 May 2011 officers Change of particulars for director (Mr Anthony Jackson Vickery) 2 Buy now
09 May 2011 officers Change of particulars for secretary (Mr Anthony Jackson Vickery) 2 Buy now
09 May 2011 officers Change of particulars for director (Mr John Anthony O'shea) 2 Buy now