Advanced company searchLink opens in new window

CERES POWER HOLDINGS PLC

Company number 05174075

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2022 TM01 Termination of appointment of Richard Timothy Preston as a director on 10 January 2022
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 19,072,963.8
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 19,071,013.8
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 19,070,514.8
12 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 April 2021
  • GBP 18,623,540.5
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 19,058,176.8
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2022.
11 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2021
  • GBP 19,053,976.8
11 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2021
  • GBP 19,056,776.8
02 Nov 2021 TM01 Termination of appointment of Caroline Hargrove as a director on 25 October 2021
15 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2021
  • GBP 19,056,776.8
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 19,056,776.8
  • ANNOTATION Clarification a second filed SH01 was registered on 11.11.2021.
19 Jul 2021 RP04AP01 Second filing for the appointment of Mr Steve Callaghan as a director
17 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 19,056,076.8
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/21
14 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reappoint as auditor of the company 17/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 Jun 2021 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
25 Jun 2021 AP01 Appointment of Professor Dame Julia Elizabeth King as a director on 17 June 2021
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 19,041,126
26 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 19,040,446.8
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/21
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 18,628,940.5
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/21
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 18,602,316.5
14 Apr 2021 AP01 Appointment of Mr William Tudor Brown as a director on 1 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 18,602,146.7
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 18,602,146.7