(AA) Full accounts for the period ending 31st December 2022
filed on: 22nd, February 2024
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom on 26th October 2023 to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 26th October 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 1st June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England on 11th May 2021 to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 5th May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England on 19th March 2020 to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th March 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86 Brook Street London W1K 5AY on 9th April 2019 to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86 Brook Street London Englandengland on 25th March 2019 to 86 Brook Street London W1K 5AY
filed on: 25th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th September 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th September 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control 24th October 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 24th August 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 24th October 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 24th October 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(26 pages)
|