Advanced company searchLink opens in new window

BROOK FARM ENERGY STORAGE LIMITED

Company number 10780034

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)
04 Apr 2024 MR04 Satisfaction of charge 107800340001 in full
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
10 Mar 2023 CH01 Director's details changed for Mrs Gail Blain on 10 March 2023
01 Dec 2022 AP01 Appointment of Mrs Gail Blain as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Gavin Urwin as a director on 1 December 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
01 Mar 2022 PSC07 Cessation of Asset Management Three Limited as a person with significant control on 11 June 2021
01 Mar 2022 TM01 Termination of appointment of Alan Henry Foy as a director on 28 February 2022
17 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
09 Sep 2021 MR01 Registration of charge 107800340001, created on 3 September 2021
14 Jun 2021 PSC02 Notification of Care Assets Limited as a person with significant control on 11 June 2021
14 Jun 2021 TM01 Termination of appointment of Mark George Browning as a director on 11 June 2021
14 Jun 2021 AD01 Registered office address changed from Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ England to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 14 June 2021
14 Jun 2021 TM01 Termination of appointment of Mark Ramsey Futyan as a director on 11 June 2021
14 Jun 2021 AP03 Appointment of Mr Craig Alan Mcginn as a secretary on 11 June 2021