Advanced company searchLink opens in new window

STANLOW BIO POWER LIMITED

Company number 09546038

Filter by category

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)
22 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
19 Mar 2024 AP01 Appointment of Mrs Paige Victoria Matthews as a director on 18 March 2024
19 Mar 2024 TM01 Termination of appointment of Carla Diane Riddell as a director on 18 March 2024
13 Feb 2024 AA Full accounts made up to 31 December 2022
26 Oct 2023 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 26 October 2023
26 Oct 2023 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 21 June 2023
14 Jul 2023 MR01 Registration of charge 095460380003, created on 27 June 2023
04 Jul 2023 MR01 Registration of charge 095460380002, created on 27 June 2023
28 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
07 Mar 2023 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 24 January 2023
03 Feb 2023 AP01 Appointment of Mr Abhay Kiran Kumar Sood as a director on 9 September 2022
22 Nov 2022 TM01 Termination of appointment of Anthony Harnett as a director on 9 September 2022
22 Nov 2022 AP01 Appointment of Mark Stephen Roberts as a director on 9 September 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 AP01 Appointment of Ms Carla Riddell as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Neil Mather Jackson Bennett as a director on 31 May 2022
22 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
11 May 2021 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 5 May 2021
11 May 2021 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 11 May 2021
29 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
12 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Jun 2020 CH01 Director's details changed for Anthony Harnett on 9 June 2020
27 Apr 2020 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 19 March 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates