FARLINGTON BIOGAS LIMITED

First Floor First Floor, London, EC4M 7RD, United Kingdom
StatusACTIVE
Company No.10667779
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

FARLINGTON BIOGAS LIMITED is an active private limited company with number 10667779. It was incorporated 7 years, 2 months, 22 days ago, on 13 March 2017. The company address is First Floor First Floor, London, EC4M 7RD, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Cristobal Santa Cruz

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr Javier Jimenez Labrado

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-12

Officer name: Mr Alejandro Felipe Ciruelos Alonso

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cristobal Santa Cruz

Appointment date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alejandro Felipe Ciruelos Alonso

Appointment date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javier Jimenez Labrado

Appointment date: 2022-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oscar Perez

Appointment date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Roscoe Townshend

Termination date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Mark David White

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-23

Officer name: Mr Henry Roscoe Townshend

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Roscoe Townshend

Change date: 2022-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

New address: First Floor 5 Fleet Place London EC4M 7rd

Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-10

Psc name: Acorn Bioenergy Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Paul David Thompson

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Roscoe Townshend

Change date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-09

Officer name: Mr Henry Roscoe Townshend

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Paul Harris

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David White

Appointment date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Ruby Jones

Termination date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qila Holdings Limited

Cessation date: 2020-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acorn Bioenergy Limited

Notification date: 2020-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

Old address: 17 Carlton House Terrace Carlton House Terrace 3rd Floor London SW1Y 5AH England

New address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom

New address: 17 Carlton House Terrace Carlton House Terrace 3rd Floor London SW1Y 5AH

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qila Holdings Limited

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qila Biogas Limited

Cessation date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mrs Ravinder Ruby Jones

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUELINE ENGINEERS LIMITED

18 WESTBURY COURT,CLAPHAM SOUTH,SW4 9AA

Number:01862066
Status:LIQUIDATION
Category:Private Limited Company

EJEM CONSULT LTD

3 PEMBROKE WALK,LONDON,W8 6PQ

Number:10934390
Status:ACTIVE
Category:Private Limited Company

KM RETAIL LTD.

LANGER & CO LTD,CHEADLE,SK8 1PY

Number:10009854
Status:ACTIVE
Category:Private Limited Company

LANDER WHYTE MEDIA LTD

THE ACERS LOW ROAD,NORWICH,NR16 1JG

Number:07900662
Status:ACTIVE
Category:Private Limited Company

LUCIAN SPEED TRANS LTD

FLAT 1,POOLE,BH15 2HG

Number:11413713
Status:ACTIVE
Category:Private Limited Company

LYNAMS CONSULTING LIMITED

2 LYNAMS,FLEET,GU52 6DQ

Number:10207604
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