Advanced company searchLink opens in new window

TEMPLEBOROUGH BIOMASS POWER PLANT LIMITED

Company number 07239700

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)
29 Feb 2024 AP01 Appointment of Mr Apostolos Sarandidis as a director on 27 February 2024
29 Feb 2024 TM01 Termination of appointment of Minal Patel as a director on 27 February 2024
13 Sep 2023 AA Full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
02 May 2023 CH01 Director's details changed for Mr Hugh Alexander Unwin on 20 December 2022
24 Oct 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
28 Jan 2021 PSC02 Notification of Greencoat Mermaid Limited as a person with significant control on 13 January 2021
26 Jan 2021 PSC07 Cessation of Greencoat Mermaid I Limited as a person with significant control on 13 January 2021
31 Dec 2020 AA Full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 PSC05 Change of details for Ci Brite Iii Limited as a person with significant control on 26 November 2019
27 Nov 2019 AP01 Appointment of Hugh Alexander Unwin as a director on 22 November 2019
27 Nov 2019 AP01 Appointment of Mrs Minal Patel as a director on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Christina Grumstrup Sorensen as a director on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Anna-Lena Jeppsson as a director on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Rune Bro Roin as a director on 22 November 2019
27 Nov 2019 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 22 November 2019
27 Nov 2019 AD01 Registered office address changed from River View Sheffield Road Rotherham S60 1FA United Kingdom to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 27 November 2019
16 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 29/04/2017
16 Oct 2019 RP04AR01 Second filing of the annual return made up to 29 April 2016
13 Sep 2019 PSC07 Cessation of Ci Brite Limited as a person with significant control on 2 May 2019
13 Sep 2019 PSC02 Notification of Ci Brite Iii Limited as a person with significant control on 2 May 2019