Advanced company searchLink opens in new window

CASTLE EATON RENEWABLE LIMITED

Company number 08596787

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
12 Jan 2024 AP01 Appointment of Mr William Andrew Rogers as a director on 11 January 2024
11 Jan 2024 TM01 Termination of appointment of Christopher Frederick Brown as a director on 31 December 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Aug 2022 PSC05 Change of details for Biomethane (Castle Eaton) Limited as a person with significant control on 1 August 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
27 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Mar 2022 AD01 Registered office address changed from 36 Spital Square 4th Floor, London, E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 27 March 2022
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
20 May 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Dec 2020 AP01 Appointment of Mr Christopher Frederick Brown as a director on 17 December 2020
22 Dec 2020 AP03 Appointment of Mr Graham Philip May as a secretary on 17 December 2020
25 Nov 2020 PSC02 Notification of Biomethane (Castle Eaton) Limited as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Thomas Reginald Dennis Archard as a person with significant control on 25 November 2020
25 Nov 2020 PSC07 Cessation of Reginald Archard as a person with significant control on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Thomas Reginald Dennis Archard as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Phyllis Archard as a director on 25 November 2020
25 Nov 2020 TM02 Termination of appointment of Thomas Archard as a secretary on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Dean Peter Bullen as a director on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Reginald Archard as a director on 25 November 2020
25 Nov 2020 PSC07 Cessation of Phyllis Archard as a person with significant control on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from Castle Eaton Farm Swindon Wiltshire SN6 6JX to 36 Spital Square 4th Floor, London, E1 6DY on 25 November 2020
25 Nov 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 July 2019