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)
24 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
12 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
12 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
14 Feb 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
26 Oct 2018 AP01 Appointment of Mr Christopher George Mutter as a director on 25 October 2018
26 Oct 2018 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 25 October 2018
26 Oct 2018 AP01 Appointment of Mr Stephen Frank Shine as a director on 25 October 2018
26 Oct 2018 TM01 Termination of appointment of Adriano Satta as a director on 25 October 2018
26 Oct 2018 TM01 Termination of appointment of Ashley John Fromberg as a director on 25 October 2018
26 Oct 2018 PSC02 Notification of Anesco Asset Management Three Limited as a person with significant control on 25 October 2018
26 Oct 2018 PSC07 Cessation of Flexygen Limited as a person with significant control on 25 October 2018
26 Oct 2018 AD01 Registered office address changed from , Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ on 26 October 2018
14 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
01 Jun 2018 PSC05 Change of details for Astra Ventures Limited as a person with significant control on 13 February 2018
01 Jun 2018 CH01 Director's details changed for Mr Ashley John Fromberg on 19 September 2017
01 Jun 2018 CH01 Director's details changed for Mr Adriano Satta on 19 September 2017
19 Sep 2017 AD01 Registered office address changed from , Leavesden Park 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ on 19 September 2017
16 Aug 2017 PSC02 Notification of Astra Ventures Limited as a person with significant control on 28 June 2017
16 Aug 2017 PSC07 Cessation of Ashley John Fromberg as a person with significant control on 28 June 2017
16 Aug 2017 PSC07 Cessation of Adriano Satta as a person with significant control on 28 June 2017
25 Jul 2017 PSC05 Change of details for a person with significant control
24 Jul 2017 AD01 Registered office address changed from , Hamilton House 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom to Unit 9, the Green Easter Park Benyon Road Reading RG7 2PQ on 24 July 2017