MANOR FARM GREEN ENERGY LIMITED

C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, Bedfordshire, England
StatusACTIVE
Company No.09819443
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

MANOR FARM GREEN ENERGY LIMITED is an active private limited company with number 09819443. It was incorporated 8 years, 8 months, 7 days ago, on 12 October 2015. The company address is C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, Bedfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Parker

Termination date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Adam Feneley

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Ravinder Ruby Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098194430001

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oxon Renewables Limited

Change date: 2023-08-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-10-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-05

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Murray Reid

Termination date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Ms Cathryn Lister

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ravinder Ruby Jones

Appointment date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Musther

Appointment date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Mr Graeme Kenneth Charles Vincent

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

New address: C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Old address: 250 Wharfedale Road Wokingham Berkshire RG41 5TP England

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-30

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Murray Reid

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Andrew Forster

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

New address: 250 Wharfedale Road Wokingham Berkshire RG41 5TP

Old address: Friars Ford Manor Road Goring Reading RG8 9EL England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2020

Category: Address

Type: AD02

Old address: 15 Golden Square London W1F 9JG United Kingdom

New address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian James Speight

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Murphy

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Murray Reid

Appointment date: 2020-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oxon Renewables Limited

Change date: 2020-07-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2020-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2020-06-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flb Company Secretarial Services Ltd

Appointment date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oxon Renewables Limited

Change date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Baiju Devani

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Jennifer Wright

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mr Baiju Devani

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Imran Sheikh

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Jason Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2016-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-17

Charge number: 098194430001

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Apr 2016

Category: Address

Type: AD03

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-23

Officer name: Sarah Cruickshank

Documents

View document PDF

Change sail address company with new address

Date: 15 Apr 2016

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

New address: Friars Ford Manor Road Goring Reading RG8 9EL

Old address: C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS United Kingdom

Change date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imran Sheikh

Appointment date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Sebastian James Speight

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Jason Murphy

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-23

Officer name: Sarah Cruickshank

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Ravinder Ruby Jones

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-04-05

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG INVESTMENT GROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11180110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAVADO KERATIN LIMITED

41 CAMBRIDGE ROAD,MIDDLESBROUGH,TS5 5NL

Number:10785129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DONNA SHARPE HAIR LIMITED

28 CADZOW STREET,HAMILTON,ML3 6DG

Number:SC597982
Status:ACTIVE
Category:Private Limited Company

LEWIS STOREY LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11243879
Status:ACTIVE
Category:Private Limited Company

NEWGOLD PROPERTIES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:03623721
Status:ACTIVE
Category:Private Limited Company

OAK GROVE CONTRACTORS LTD

7 GROVE ROAD,SEVENOAKS,TN14 5DA

Number:10111354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source