Advanced company searchLink opens in new window

EDENMORE BIOGAS LIMITED

Company number NI624622

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)
05 Dec 2023 AA Accounts for a small company made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
15 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
02 Mar 2021 AA Accounts for a small company made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
17 Apr 2019 AAMD Amended accounts for a small company made up to 31 March 2018
07 Feb 2019 MR04 Satisfaction of charge NI6246220001 in full
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
24 Aug 2018 PSC07 Cessation of The Recycling and Waste General Partner Llp as a person with significant control on 10 August 2018
24 Aug 2018 PSC01 Notification of Dryw William Lilburn as a person with significant control on 10 August 2018
24 Aug 2018 PSC07 Cessation of Helen Marie Downie as a person with significant control on 10 August 2018
24 Aug 2018 PSC07 Cessation of Charles John Ralph Sheldon as a person with significant control on 10 August 2018
12 Jan 2018 AA Accounts for a small company made up to 31 March 2017
18 Oct 2017 SH08 Change of share class name or designation
18 Oct 2017 TM01 Termination of appointment of Charles John Ralph Sheldon as a director on 4 October 2017
18 Oct 2017 TM01 Termination of appointment of Helen Marie Downie as a director on 4 October 2017
16 Oct 2017 MR01 Registration of charge NI6246220002, created on 4 October 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 04/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 AD01 Registered office address changed from Jefferson House 42 Queen Street Belfast BT1 6HL to Quaker Buildings High Street Lurgan Craigavon Armagh BT66 8BB on 9 October 2017