Advanced company searchLink opens in new window

GLASSENBURY BATTERY STORAGE LIMITED

Company number 10266822

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)
27 Mar 2024 TM01 Termination of appointment of Gareth Edward Owen as a director on 15 March 2024
22 Sep 2023 AA Full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
15 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
14 Jun 2022 AP01 Appointment of Mr Charles Siddhartha Von Schmieder as a director on 10 June 2022
17 May 2022 AA Full accounts made up to 31 December 2021
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement, transaction document, 15/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 PSC02 Notification of Gresham House Energy Storage Holdings Plc as a person with significant control on 9 October 2020
16 Sep 2021 PSC07 Cessation of Gresham House Energy Storage Fund Plc as a person with significant control on 9 October 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
10 May 2021 AA Full accounts made up to 31 December 2020
14 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
14 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 May 2020 AA Accounts for a small company made up to 30 September 2019
05 Feb 2020 PSC02 Notification of Gresham House Energy Storage Fund Plc as a person with significant control on 16 December 2019
05 Feb 2020 PSC07 Cessation of Vlc Energy Limited as a person with significant control on 16 December 2019
27 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
21 Jan 2020 MR04 Satisfaction of charge 102668220001 in full
20 Jan 2020 AD01 Registered office address changed from Second Floor, 13 Berkeley Street London W1J 8DU England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 20 January 2020
09 Jan 2020 TM01 Termination of appointment of David Brignall as a director on 13 December 2019
09 Jan 2020 TM01 Termination of appointment of Juan Martin Alfonso as a director on 13 December 2019
09 Jan 2020 AP01 Appointment of Mr Gareth Edward Owen as a director on 13 December 2019
09 Jan 2020 AP01 Appointment of Mr Stephen James Beck as a director on 13 December 2019
09 Jan 2020 AP01 Appointment of Mr Ben James Ernest Guest as a director on 13 December 2019