BIOMASS UK NO. 2 LIMITED

09847089
80 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4AE

Documents

Documents
Date Category Description Pages
08 Aug 2024 officers Change of particulars for corporate secretary (Aviva Company Secretarial Services Limited) 1 Buy now
18 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 25 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 26 Buy now
19 Apr 2022 officers Change of particulars for director (Mr Ian Shervell) 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2021 accounts Annual Accounts 26 Buy now
01 Apr 2021 officers Termination of appointment of director (Allan Thomas Vlah) 1 Buy now
23 Mar 2021 officers Appointment of director (Mr Charles William Grant Herriott) 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 24 Buy now
16 Sep 2020 officers Termination of appointment of director (Frederick Henry Murray) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2019 accounts Annual Accounts 23 Buy now
24 May 2019 officers Appointment of director (Mr. Ian Shervell) 2 Buy now
04 Apr 2019 officers Termination of appointment of director (Nathaniel Damian Jonathan Brown) 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2018 accounts Annual Accounts 25 Buy now
06 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2017 accounts Annual Accounts 24 Buy now
07 Jul 2017 officers Appointment of director (Nathaniel Brown) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Veronique Leroy) 1 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 officers Appointment of director (Ms Veronique Leroy) 2 Buy now
08 Sep 2016 officers Appointment of director (Mr Frederick Henry Murray) 2 Buy now
08 Sep 2016 officers Termination of appointment of director (Helen Mary Murphy) 1 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2016 capital Return of Allotment of shares 5 Buy now
07 Jan 2016 officers Termination of appointment of director (Richard John Frearson) 2 Buy now
06 Jan 2016 officers Appointment of director (Helen Murphy) 3 Buy now
06 Jan 2016 officers Appointment of director (Allan Thomas Vlah) 3 Buy now
17 Dec 2015 officers Appointment of director (Ms Helen Murphy) 2 Buy now
17 Dec 2015 officers Appointment of director (Mr Allan Thomas Vlah) 2 Buy now
17 Dec 2015 officers Termination of appointment of director (Richard John Frearson) 1 Buy now
14 Dec 2015 resolution Resolution 22 Buy now
14 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Dec 2015 address Move Registers To Sail Company With New Address 2 Buy now
14 Dec 2015 address Change Sail Address Company With New Address 2 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2015 officers Appointment of corporate secretary (Aviva Company Secretarial Services Limited) 3 Buy now
16 Nov 2015 officers Termination of appointment of secretary (John Wardle) 1 Buy now
28 Oct 2015 incorporation Incorporation Company 8 Buy now