Confirmation statement. Statement with no updates. |
2024-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-19 |
View Report |
Address. Old address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom. Change date: 2022-03-01. New address: 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL. |
2022-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Officers. Officer name: Sadia Latimer. Change date: 2020-12-24. |
2021-02-17 |
View Report |
Officers. Change date: 2020-12-24. Officer name: Mr Thomas Benedict Chappell. |
2021-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-21 |
View Report |
Officers. Change date: 2020-01-21. Officer name: James Lawrence Perkins. |
2020-01-21 |
View Report |
Officers. Change date: 2019-08-15. Officer name: Mr Thomas Benedict Chappell. |
2019-10-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-22 |
View Report |
Officers. Officer name: James Lawrence Perkins. Change date: 2018-12-23. |
2019-01-22 |
View Report |
Officers. Officer name: Thomas Samuel Pascoe Surman. Change date: 2018-08-01. |
2018-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-22 |
View Report |
Officers. Officer name: Auchmore Energy Limited. Change date: 2017-12-31. |
2018-01-12 |
View Report |
Officers. Officer name: Jacob William Harford Surman. Change date: 2017-12-31. |
2018-01-11 |
View Report |
Officers. Officer name: Auchmore Power Limited. Change date: 2017-12-31. |
2018-01-11 |
View Report |
Officers. Change date: 2017-12-31. Officer name: Thomas Benedict Chappell. |
2018-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-10 |
View Report |
Mortgage. Charge number: OC3900840008. Charge creation date: 2017-07-25. |
2017-07-26 |
View Report |
Mortgage. Charge creation date: 2017-07-13. Charge number: OC3900840006. |
2017-07-17 |
View Report |
Mortgage. Charge number: OC3900840007. Charge creation date: 2017-07-13. |
2017-07-17 |
View Report |
Mortgage. Charge number: OC3900840003. |
2017-07-14 |
View Report |
Mortgage. Charge number: OC3900840005. |
2017-07-14 |
View Report |
Mortgage. Charge number: OC3900840002. |
2017-07-14 |
View Report |
Mortgage. Charge number: OC3900840004. |
2017-07-14 |
View Report |
Mortgage. Charge number: OC3900840001. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-30 |
View Report |
Address. Change date: 2017-03-06. Old address: 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom. New address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW. |
2017-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Address. Change date: 2016-02-15. New address: 3 Queen Street Mirfield West Yorkshire WF14 8AH. Old address: C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. |
2016-02-15 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-01-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-01-28 |
View Report |
Mortgage. Charge number: OC3900840005. Charge creation date: 2014-12-03. |
2014-12-18 |
View Report |
Mortgage. Charge creation date: 2014-12-03. Charge number: OC3900840004. |
2014-12-17 |
View Report |
Address. Change date: 2014-09-23. New address: C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY. Old address: C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England. |
2014-09-23 |
View Report |
Mortgage. Charge number: OC3900840003. Charge creation date: 2014-08-27. |
2014-09-12 |
View Report |
Mortgage. Charge number: OC3900840002. Charge creation date: 2014-08-27. |
2014-09-11 |
View Report |
Mortgage. Charge creation date: 2014-08-28. Charge number: OC3900840001. |
2014-09-04 |
View Report |
Officers. Officer name: Daniel Grierson. |
2014-01-29 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2013-12-24 |
View Report |