(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(53 pages)
|
(MR01) Registration of charge 096429380004, created on Tue, 27th Jun 2023
filed on: 14th, July 2023
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 096429380003, created on Tue, 27th Jun 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(58 pages)
|
(CERTNM) Company name changed bioenergy infrastructure holdings LIMITEDcertificate issued on 21/06/23
filed on: 21st, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Tue, 7th Mar 2023. New Address: 28 Austin Friars London EC2N 2QQ. Previous address: Austin Friars London EC2N 2QQ United Kingdom
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Jan 2023. New Address: Austin Friars London EC2N 2QQ. Previous address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 21st Nov 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 21st Nov 2022 - the day director's appointment was terminated
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) On Tue, 1st Jun 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th May 2021. New Address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) On Wed, 16th Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Mar 2020. New Address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Previous address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Apr 2019. New Address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: 3rd Floor 86 Brook Street London W1K 5AY United Kingdom
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 28th Sep 2018 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Sep 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 7th Sep 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Sep 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Sep 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Sep 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(33 pages)
|
(AP01) On Wed, 3rd May 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, January 2017
| resolution
|
Free Download
(15 pages)
|
(MR01) Registration of charge 096429380002, created on Wed, 14th Dec 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(57 pages)
|
(MR05) All of the property or undertaking has been released from charge 096429380001
filed on: 16th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2016
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, December 2015
| resolution
|
Free Download
(15 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096429380001, created on Wed, 7th Oct 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(41 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Sat, 31st Oct 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|