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)
|
|
12 Jun 2025 |
CS01 |
Confirmation statement made on 31 May 2025 with updates
|
|
|
12 Jun 2025 |
CH01 |
Director's details changed for Mr. Ryan Mcshea on 29 October 2024
|
|
|
12 Jun 2025 |
CH01 |
Director's details changed for Mr. Ryan Mcshea on 29 January 2025
|
|
|
19 Mar 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
11 Mar 2025 |
AP01 |
Appointment of Carl Hogg as a director on 7 March 2025
|
|
|
22 Jan 2025 |
AA01 |
Previous accounting period shortened from 31 August 2025 to 31 December 2024
|
|
|
21 Jan 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
04 Nov 2024 |
AD01 |
Registered office address changed from Forest Links Road Ferndown Dorset BH22 9PH England to Good Energy Monkton Park Offices Monkton Park Chippenham SN15 1GH on 4 November 2024
|
|
|
01 Nov 2024 |
PSC07 |
Cessation of Ryan Mcshea as a person with significant control on 29 October 2024
|
|
|
01 Nov 2024 |
PSC02 |
Notification of Good Energy Group Plc as a person with significant control on 29 October 2024
|
|
|
01 Nov 2024 |
TM02 |
Termination of appointment of Bh21 Ltd as a secretary on 29 October 2024
|
|
|
01 Nov 2024 |
AP01 |
Appointment of Mr Nigel David Pocklington as a director on 29 October 2024
|
|
|
01 Nov 2024 |
AP01 |
Appointment of Mr Rupert Douglas Sanderson as a director on 29 October 2024
|
|
|
01 Nov 2024 |
AP01 |
Appointment of Mrs Francoise Woodward as a director on 29 October 2024
|
|
|
29 Aug 2024 |
MR04 |
Satisfaction of charge 073433910002 in full
|
|
|
29 Aug 2024 |
MR04 |
Satisfaction of charge 073433910003 in full
|
|
|
15 Jul 2024 |
CS01 |
Confirmation statement made on 15 July 2024 with updates
|
|
|
09 May 2024 |
AAMD |
Amended total exemption full accounts made up to 31 August 2023
|
|
|
20 Feb 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
19 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
19 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Ratiied by the members the company 01/02/2024
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
19 Feb 2024 |
MA |
Memorandum and Articles of Association
|
|
|
02 Aug 2023 |
CH04 |
Secretary's details changed for Bh21 Ltd on 28 July 2023
|
|
|
02 Aug 2023 |
AD01 |
Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
|
|
|
02 Aug 2023 |
CH01 |
Director's details changed for Mr. Ryan Mcshea on 26 July 2023
|
|