Advanced company searchLink opens in new window

BRIGG RENEWABLE POWER LIMITED

Company number 06337326

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)
04 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
09 Aug 2023 AA Full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
01 Apr 2023 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 1 April 2023
22 Dec 2022 AA Full accounts made up to 31 March 2022
27 Oct 2022 TM02 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 27 October 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
23 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 219,539.07
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
06 May 2021 PSC02 Notification of Sky Renewables Uk Holdings Limited as a person with significant control on 27 April 2021
06 May 2021 PSC07 Cessation of Bwsc Power Corporation Limited as a person with significant control on 27 April 2021
02 May 2021 AP01 Appointment of Peter Edward Dias as a director on 27 April 2021
02 May 2021 AP01 Appointment of Dr Michael John Bullard as a director on 27 April 2021
02 May 2021 AP01 Appointment of Mr Alexander David Kelson Brierley as a director on 27 April 2021
02 May 2021 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 27 April 2021
02 May 2021 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 April 2021
02 May 2021 TM01 Termination of appointment of Benny Lynge Soerensen as a director on 27 April 2021
02 May 2021 TM01 Termination of appointment of Christina Grumstrup Sorensen as a director on 27 April 2021
02 May 2021 TM01 Termination of appointment of Mark Dale Andrew Jones as a director on 27 April 2021
02 May 2021 AD01 Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 6th Floor 33 Holborn London England EC1N 2HT on 2 May 2021
20 Jan 2021 AP01 Appointment of Mark Dale Andrew Jones as a director on 15 January 2021