BIOMASS POWER PROJECTS LIMITED

Company Documents

DateDescription
05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-22 with updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Christopher John Day on 2023-09-19

View Document

14/09/2314 September 2023 Director's details changed for Mr Christopher John Day on 2023-09-14

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-06-29

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 Termination of appointment of Matthew Day as a director on 2023-06-01

View Document

06/06/236 June 2023 Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW to 20 Wenlock Rd Wenlock Road London N1 7GU on 2023-06-06

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-06-29

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-06-29

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

31/07/1431 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/09/1119 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY RONA HERRINGTON

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAY

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RONA CAROL HERRINGTON / 24/06/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAY / 24/06/2010

View Document

07/10/107 October 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MATTHEW DAY

View Document

01/12/081 December 2008 DIRECTOR APPOINTED NICHOLAS DAY

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED BIOMASS POWER PLANT LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: OLD CROFT PLECK LANE KINGSTON BLOUNT OXFORDSHIRE OX39 4RU

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 FIRST GAZETTE

View Document

16/09/0316 September 2003 STRIKE-OFF ACTION SUSPENDED

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 21/06/99

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information