Advanced company searchLink opens in new window

OCKER HILL BESS LIMITED

Company number 11979187

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
31 Oct 2023 AA Accounts for a small company made up to 31 March 2023
28 Sep 2023 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 7 November 2022
14 Sep 2023 AP01 Appointment of Dr Georgette Pearl Banham as a director on 14 September 2023
14 Sep 2023 AP01 Appointment of Ms Heather Anne Offord as a director on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Chris Morrison as a director on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Daniel John Burrows as a director on 14 September 2023
04 Sep 2023 PSC05 Change of details for Gig Faune Holdco Limited as a person with significant control on 4 September 2023
04 Sep 2023 PSC07 Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 4 September 2023
12 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
29 Mar 2023 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 28 November 2022
27 Mar 2023 CERTNM Company name changed jrb generation LTD\certificate issued on 27/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
27 Mar 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to The Corner Building 91-93 Farringdon Road London EC1M 3LN on 27 March 2023
21 Mar 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
28 Feb 2023 AA Accounts for a small company made up to 28 February 2022
22 Nov 2022 AP03 Appointment of Elizabeth Jayne Miyamoto as a secretary on 4 November 2022
22 Nov 2022 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 4 November 2022
16 Sep 2022 PSC02 Notification of Gig Faune Holdco Limited as a person with significant control on 2 September 2022
16 Sep 2022 AP03 Appointment of Helen Louise Everitt as a secretary on 2 September 2022
16 Sep 2022 AD01 Registered office address changed from Unit 2 the Halt Station Road Long Marston Stratford-upon-Avon CV37 8RP England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 16 September 2022
16 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 16 September 2022
16 Sep 2022 AP01 Appointment of Chris Read as a director on 2 September 2022
16 Sep 2022 AP01 Appointment of Mr Chris Morrison as a director on 2 September 2022
16 Sep 2022 AP01 Appointment of Daniel John Burrows as a director on 2 September 2022
14 Sep 2022 TM01 Termination of appointment of James Raymond John Beck as a director on 2 September 2022