- Company Overview for MERSEY BIOENERGY HOLDINGS LIMITED (09209582)
- Filing history for MERSEY BIOENERGY HOLDINGS LIMITED (09209582)
- People for MERSEY BIOENERGY HOLDINGS LIMITED (09209582)
- Charges for MERSEY BIOENERGY HOLDINGS LIMITED (09209582)
- More for MERSEY BIOENERGY HOLDINGS LIMITED (09209582)
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) |
---|---|---|---|
16 Jul 2019 | AD01 | Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 16 July 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Benjamin Mark Whawell as a director on 28 February 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Richard Edward Charles Butcher as a director on 28 February 2019 | |
28 Sep 2018 | TM01 | Termination of appointment of Alan Montagu as a director on 27 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Robert Hamish Mcpherson as a director on 27 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
12 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
10 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Andrew Street on 9 March 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Ailison Louise Mitchell on 7 November 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
10 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 May 2016 | AP01 | Appointment of Mr Alan Montagu as a director on 2 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Philip William Kent as a director on 6 May 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 6 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
30 Jan 2015 | AP03 | Appointment of Ailison Louise Mitchell as a secretary on 10 December 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from C/O Lend Lease, 3Rd Floor the Venus, 1 Old Park Lane Trafford Manchester M41 7HG United Kingdom to 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 29 January 2015 | |
26 Jan 2015 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom to C/O Lend Lease, 3Rd Floor the Venus, 1 Old Park Lane Trafford Manchester M41 7HG on 23 January 2015 | |
05 Dec 2014 | MR01 | Registration of charge 092095820003, created on 20 November 2014 | |
28 Nov 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 |