- Company Overview for BROOK FARM ENERGY STORAGE LIMITED (10780034)
- Filing history for BROOK FARM ENERGY STORAGE LIMITED (10780034)
- People for BROOK FARM ENERGY STORAGE LIMITED (10780034)
- Charges for BROOK FARM ENERGY STORAGE LIMITED (10780034)
- More for BROOK FARM ENERGY STORAGE LIMITED (10780034)
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
|
|
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 |