- Company Overview for EAST LONDON BIOGAS LIMITED (07625177)
- Filing history for EAST LONDON BIOGAS LIMITED (07625177)
- People for EAST LONDON BIOGAS LIMITED (07625177)
- Charges for EAST LONDON BIOGAS LIMITED (07625177)
- More for EAST LONDON BIOGAS LIMITED (07625177)
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) |
---|---|---|---|
02 Jan 2019 | TM01 | Termination of appointment of Hugh Alexander Unwin as a director on 18 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Minal Patel as a director on 18 December 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
29 Dec 2017 | AA | Group of companies' accounts made up to 30 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
14 Feb 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
15 Feb 2016 | AP01 | Appointment of Mr Alexander Norman Johnston as a director on 29 December 2015 | |
15 Feb 2016 | AP01 | Appointment of Ms Elizabeth Watkins as a director on 29 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Bruce Warren Dalgleish as a director on 21 December 2015 | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Dec 2015 | MR01 | Registration of charge 076251770003, created on 29 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
22 Apr 2015 | TM01 | Termination of appointment of Michael Fishwick as a director on 20 January 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Hugh Alexander Unwin as a director on 24 March 2015 | |
24 Feb 2015 | CERTNM |
Company name changed teg biogas (london) LIMITED\certificate issued on 24/02/15
|
|
24 Feb 2015 | CONNOT | Change of name notice | |
03 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
15 May 2014 | AD01 | Registered office address changed from 24-26 Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 15 May 2014 | |
02 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | MISC | Aud res 519 |