Advanced company searchLink opens in new window

BIOMETHANE (CASTLE EATON) LIMITED

Company number 09512414

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 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
12 Jan 2024 AP01 Appointment of Mr William Andrew Rogers as a director on 11 January 2024
11 Jan 2024 TM01 Termination of appointment of Christopher Frederick Brown as a director on 31 December 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
29 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
29 Aug 2022 PSC05 Change of details for Privilege Investments Limited as a person with significant control on 31 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Apr 2022 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022
27 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
24 Dec 2020 AA Micro company accounts made up to 31 July 2020
24 Dec 2020 AA Micro company accounts made up to 31 July 2019
22 Dec 2020 AP01 Appointment of Mr Christopher Frederick Brown as a director on 17 December 2020
13 Nov 2020 AA Micro company accounts made up to 31 July 2018
29 Sep 2020 AM10 Administrator's progress report
28 Sep 2020 AM20 Notice of automatic end of Administration
08 Sep 2020 MR07 Alteration to charge 095124140004, created on 14 August 2020
27 Aug 2020 AM01 Appointment of an administrator
27 Aug 2020 AM10 Administrator's progress report
24 Aug 2020 MR01 Registration of charge 095124140004, created on 14 August 2020
24 Aug 2020 MR04 Satisfaction of charge 095124140003 in part
14 Aug 2020 CS01 Confirmation statement made on 26 March 2020 with updates
14 Aug 2020 CS01 Confirmation statement made on 26 March 2019 with no updates
14 Aug 2020 AD01 Registered office address changed from 4th Floor Spital Square London E1 6DY England to 4th Floor 36 Spital Square London E1 6DY on 14 August 2020