Advanced company searchLink opens in new window

ELGAR MIDDLETON BIO POWER LIMITED

Company number 09426501

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)
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 AP01 Appointment of Mr Simon Roy Middleton as a director on 6 February 2015
22 Oct 2021 TM01 Termination of appointment of William Howard Roy Evans as a director on 19 October 2021
22 Oct 2021 TM01 Termination of appointment of Simon Roy Middleton as a director on 19 October 2021
24 Jun 2021 AD01 Registered office address changed from C/O Elgar Middleton Dauntsey House 4B Frederick's Place London EC2R 8AB England to 1 Lancaster Place London WC2E 7ED on 24 June 2021
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 TM01 Termination of appointment of Michael James Douglas Campbell as a director on 24 May 2019
21 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Oct 2018 PSC08 Notification of a person with significant control statement
08 Jun 2018 AD01 Registered office address changed from 4B Frederick's Place London EC2R 8AB England to C/O Elgar Middleton Dauntsey House 4B Frederick's Place London EC2R 8AB on 8 June 2018
07 Jun 2018 AD01 Registered office address changed from The Coach House, Telford House 46 New Street Ross-on-Wye Herefordshire HR9 7DA United Kingdom to 4B Frederick's Place London EC2R 8AB on 7 June 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Feb 2018 PSC07 Cessation of Simon Roy Middleton as a person with significant control on 5 September 2017
19 Feb 2018 PSC07 Cessation of Edward Benedict Elgar as a person with significant control on 5 September 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates