Advanced company searchLink opens in new window

SHEEPWASH LANE ENERGY BARN LIMITED

Company number 10923479

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)
15 Mar 2024 AA Full accounts made up to 30 June 2023
08 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
22 Jun 2023 AA Full accounts made up to 30 June 2022
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2022
01 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 22/04/2023
15 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name 12/05/2022
09 Aug 2022 CERTNM Company name changed GHEB2 B1 LIMITED\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-12
28 Jul 2022 AD01 Registered office address changed from C/O Bluefield Services Limited 3 Temple Quay, Temple Back East Bristol BS1 6DZ England to 1st Floor 25 King Street Bristol BS1 4PB on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Luke James Brandon Roberts on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Neil Anthony Wood on 28 July 2022
24 May 2022 PSC07 Cessation of Gheb2 B Holdings Limited as a person with significant control on 12 May 2022
24 May 2022 TM01 Termination of appointment of Colin Campbell as a director on 12 May 2022
24 May 2022 TM01 Termination of appointment of Massimo Fedele Nicola Resta as a director on 12 May 2022
24 May 2022 PSC02 Notification of New Road Solar Limited as a person with significant control on 12 May 2022
24 May 2022 AP01 Appointment of Mr Luke James Brandon Roberts as a director on 12 May 2022
24 May 2022 AP01 Appointment of Mr Neil Anthony Wood as a director on 12 May 2022
24 May 2022 AD01 Registered office address changed from 26 Ives Street London SW3 2nd England to C/O Bluefield Services Limited 3 Temple Quay, Temple Back East Bristol BS1 6DZ on 24 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 AD01 Registered office address changed from 100 Brompton Road 2nd Floor London SW3 1ER England to 26 Ives Street London SW3 2nd on 11 January 2022
25 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018