- Company Overview for ENERGEN BIOGAS LIMITED (SC338426)
- Filing history for ENERGEN BIOGAS LIMITED (SC338426)
- People for ENERGEN BIOGAS LIMITED (SC338426)
- Charges for ENERGEN BIOGAS LIMITED (SC338426)
- More for ENERGEN BIOGAS LIMITED (SC338426)
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) |
---|---|---|---|
03 Sep 2018 | PSC07 | Cessation of Renewi Plc as a person with significant control on 30 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Graeme Waddell as a director on 30 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Erez Gissin as a director on 30 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Ross Cooper as a director on 30 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Neil Rowland Miles as a director on 30 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Alistair Daniel Brookes as a director on 30 August 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 30 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Energen Biogas Limited Dunnswood Road Cumbernauld Glasgow G67 3EN on 3 September 2018 | |
29 Aug 2018 | PSC07 | Cessation of Renewi Uk Services Limited as a person with significant control on 12 July 2018 | |
29 Aug 2018 | PSC02 | Notification of Renewi Plc as a person with significant control on 12 July 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
08 Mar 2018 | PSC05 | Change of details for Shanks Waste Management Limited as a person with significant control on 30 January 2018 | |
08 Mar 2018 | PSC07 | Cessation of Robert James Etherson as a person with significant control on 30 January 2018 | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
21 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Neil Rowaland Miles as a director on 6 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Peter Damian Eglinton as a director on 6 July 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
04 Jan 2016 | AP01 | Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of David Kevin Mulligan as a director on 31 December 2015 | |
15 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|