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)
19 Mar 2020 AD01 Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020
21 Oct 2019 TM01 Termination of appointment of Benedict William John Thorp Wright as a director on 26 September 2019
21 Oct 2019 TM01 Termination of appointment of a director
18 Oct 2019 AP01 Appointment of Anthony Harnett as a director on 26 September 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Sep 2019 PSC05 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 1 September 2019
10 Sep 2019 TM01 Termination of appointment of David Pike as a director on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Ian Charles Brooking as a director on 10 September 2019
30 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd United Kingdom to Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA on 3 April 2019
07 Mar 2019 TM01 Termination of appointment of Michael James Atkinson as a director on 28 February 2019
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 TM01 Termination of appointment of James Peter Samworth as a director on 31 May 2018
11 Jun 2018 AP01 Appointment of Mr Ben Wright as a director on 31 May 2018
23 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
08 Nov 2017 CH01 Director's details changed for Mr Ian Charles Brooking on 26 October 2017
27 Sep 2017 AP01 Appointment of Mr Neil Mather Jackson Bennett as a director on 26 September 2017
27 Sep 2017 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 26 September 2017
24 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
24 Feb 2017 AA Full accounts made up to 31 December 2016
27 May 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
07 Oct 2015 MR01 Registration of charge 095460380001, created on 5 October 2015