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)
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
31 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 7,778,578.41
25 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 07/04/2016
25 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/04/2016
25 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 07/03/2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 7,725,378.41
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 7,725,378.41
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 7,725,378.41
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2016
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appoint kpmg LLP as auditor, re-elect aidan hughes, alan aubrey, michael lloyd, richard preston and philip caldwell as director, company business 02/12/2015
12 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
06 Oct 2015 AP01 Appointment of Dr Mark Albert Selby as a director on 30 October 2014
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 7,725,378.41
20 Jul 2015 AR01 Annual return made up to 8 July 2015 no member list
Statement of capital on 2015-07-20
  • GBP 7,725,378.41
20 Jul 2015 TM02 Termination of appointment of Bruce Buchanan Girvan as a secretary on 18 March 2015
29 May 2015 AUD Auditor's resignation
09 Apr 2015 AP03 Appointment of Ms Helen Louise Milburn as a secretary on 18 March 2015
13 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
12 Feb 2015 AP01 Appointment of Mr Aidan John Hughes as a director on 9 February 2015
30 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 03/12/2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 11,171,318.01
13 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
11 Mar 2014 TM01 Termination of appointment of Michael Anthony Bretherton as a director on 4 October 2013
19 Dec 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 10 December 2013
  • GBP 5,368,319.73
12 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights