BESS CLAREDOWN LIMITED
Status | ACTIVE |
Company No. | 10051317 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BESS CLAREDOWN LIMITED is an active private limited company with number 10051317. It was incorporated 8 years, 2 months, 15 days ago, on 08 March 2016. The company address is Burdett House Burdett House, London, WC2N 6DU, England.
Company Fillings
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-06-20
Psc name: Bess Holdco 2 Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 13 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 13 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 13 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 18 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 18 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 18 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change account reference date company previous shortened
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Burdett House 15-16 Buckingham Street London WC2N 6DU
Change date: 2022-06-20
Old address: 4th Floor 13 Charles Ii Street London SW1Y 4QU England
Documents
Resolution
Date: 11 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 29 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 29 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 4th Floor 13 Charles Ii Street London SW1Y 4QU
Old address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England
Change date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 06 Dec 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-25
Psc name: Bess Holdco 4 Limited
Documents
Notification of a person with significant control
Date: 06 Dec 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-25
Psc name: Bess Holdco 2 Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2019
Action Date: 28 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-28
Charge number: 100513170001
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-25
Old address: Salcey Lawn Salcey Lawn Hartwell Northampton NN7 2HA England
New address: 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-15
Psc name: Bess Holdco 4 Limited
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Battery Energy Storage Solutions Limited
Cessation date: 2017-11-15
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Notification of a person with significant control
Date: 03 Oct 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-18
Psc name: Battery Energy Storage Solutions Limited
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Stewart
Change date: 2017-09-04
Documents
Resolution
Date: 31 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Hon. Nicholas Duncan Beatty
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Stewart
Appointment date: 2017-08-18
Documents
Termination director company with name termination date
Date: 30 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Allen
Termination date: 2017-08-18
Documents
Cessation of a person with significant control
Date: 30 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Allen
Cessation date: 2017-08-18
Documents
Appoint person director company with name date
Date: 30 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Gerrard Christianne Meersman
Appointment date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
New address: Salcey Lawn Salcey Lawn Hartwell Northampton NN7 2HA
Old address: Nile House Nile Street 2nd Floor Brighton BN1 1HW England
Change date: 2017-08-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
New address: Nile House Nile Street 2nd Floor Brighton BN1 1HW
Change date: 2016-05-03
Old address: C/O Ost Energy Limited Nile House Nile House Nile Street Brighton Brighton BN1 1HW United Kingdom
Documents
Some Companies
UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU
Number: | 11263805 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 VERNON DRIVE,STANMORE,HA7 2BW
Number: | 10199023 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 OUNSDALE ROAD,WOLVERHAMPTON,WV5 9JF
Number: | 06803603 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 GRAVESEND ROAD,ROCHESTER,ME2 3QT
Number: | 06323306 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 1/05, BRIGHT RED TRIANGLE,EDINBURGH,EH14 1DJ
Number: | SC603972 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PROSPECTS,LONDON,SW19 1ED
Number: | 10814004 |
Status: | ACTIVE |
Category: | Private Limited Company |