PURBROOK BIOGAS LIMITED

11190404
58 MARYLEBONE HIGH STREET LONDON ENGLAND W1U 5HT

Documents

Documents
Date Category Description Pages
14 Aug 2024 officers Change of particulars for director (Mr Alejandro Felipe Ciruelos Alonso) 2 Buy now
03 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2024 officers Termination of appointment of director (Cristobal Santa Cruz) 1 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Javier Jimenez Labrado) 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2023 accounts Annual Accounts 8 Buy now
18 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 20 Buy now
18 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
24 Jul 2023 officers Change of particulars for director (Mr Alejandro Felipe Ciruelos Alonso) 2 Buy now
30 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2023 accounts Annual Accounts 2 Buy now
31 Aug 2022 officers Appointment of director (Mr Cristobal Santa Cruz) 2 Buy now
31 Aug 2022 officers Appointment of director (Mr Alejandro Felipe Ciruelos Alonso) 2 Buy now
31 Aug 2022 officers Appointment of director (Mr Javier Jimenez Labrado) 2 Buy now
31 Aug 2022 officers Appointment of director (Mr Oscar Perez) 2 Buy now
31 Aug 2022 officers Termination of appointment of director (Henry Roscoe Townshend) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Mark David White) 1 Buy now
18 Jul 2022 officers Change of particulars for director (Mr Henry Roscoe Townshend) 2 Buy now
12 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2022 officers Change of particulars for director (Mr Henry Roscoe Townshend) 2 Buy now
10 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 2 Buy now
15 Dec 2021 officers Termination of appointment of director (Paul David Thompson) 1 Buy now
30 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2021 officers Change of particulars for director (Mr Henry Roscoe Townshend) 2 Buy now
09 Jul 2021 officers Appointment of director (Mr Henry Roscoe Townshend) 2 Buy now
04 Mar 2021 officers Appointment of director (Julian Paul Harris) 2 Buy now
02 Mar 2021 officers Appointment of director (Mark David White) 2 Buy now
02 Mar 2021 officers Termination of appointment of director (Ravinder Ruby Jones) 1 Buy now
09 Feb 2021 accounts Annual Accounts 2 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 incorporation Incorporation Company 11 Buy now