- Company Overview for BIFFA GREEN ENERGY LIMITED (12258038)
- Filing history for BIFFA GREEN ENERGY LIMITED (12258038)
- People for BIFFA GREEN ENERGY LIMITED (12258038)
- Charges for BIFFA GREEN ENERGY LIMITED (12258038)
- More for BIFFA GREEN ENERGY LIMITED (12258038)
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) |
---|---|---|---|
18 Mar 2024 | MR04 | Satisfaction of charge 122580380001 in full | |
13 Mar 2024 | AA01 | Current accounting period extended from 31 October 2023 to 31 March 2024 | |
13 Mar 2024 | CERTNM |
Company name changed eco-power green energy LIMITED\certificate issued on 13/03/24
|
|
13 Mar 2024 | PSC07 | Cessation of Eco-Power Environmental Group Limited as a person with significant control on 11 March 2024 | |
13 Mar 2024 | PSC02 | Notification of Biffa Waste Services Limited as a person with significant control on 11 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Louis Francis Calders as a person with significant control on 11 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Craig Hudson as a person with significant control on 11 March 2024 | |
13 Mar 2024 | AP03 | Appointment of Sarah Parsons as a secretary on 11 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Craig Thomas Hudson as a director on 11 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Paul Anthony James as a director on 11 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 11 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Louis Francis Calders as a director on 11 March 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from Bankwood Processing Site Bankwood Lane New Rossington Doncaster DN11 0PS England to Coronation Road Cressex High Wycombe Bucks HP12 3TZ on 13 March 2024 | |
12 Mar 2024 | SH02 | Sub-division of shares on 6 March 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Mar 2023 | TM01 | Termination of appointment of Martin James Graves as a director on 31 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Martin James Graves as a person with significant control on 31 March 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
24 Oct 2022 | MR01 | Registration of charge 122580380001, created on 7 October 2022 | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 May 2022 | AP01 | Appointment of Mr Martin James Graves as a director on 11 May 2022 | |
11 May 2022 | PSC01 | Notification of Craig Hudson as a person with significant control on 11 May 2022 | |
11 May 2022 | PSC01 | Notification of Martin Graves as a person with significant control on 11 May 2022 | |
11 May 2022 | PSC01 | Notification of Louis Calders as a person with significant control on 11 May 2022 |