Advanced company searchLink opens in new window

CENTRICA HIVE LIMITED

Company number 05782908

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)
07 Aug 2019 PSC02 Notification of Gb Gas Holdings Limited as a person with significant control on 22 October 2018
27 Jun 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
16 Feb 2018 CERTNM Company name changed centrica connected home LIMITED\certificate issued on 16/02/18
  • NM04 ‐ Change of name by provision in articles
30 Jan 2018 AP01 Appointment of Mrs Claire Miles as a director on 1 January 2018
30 Jan 2018 AP01 Appointment of Rachel Mary Callaghan as a director on 1 January 2018
30 Jan 2018 TM01 Termination of appointment of Naznina Bhatia as a director on 15 December 2017
23 Nov 2017 AP01 Appointment of Katherine Beresford Ringrose as a director on 7 November 2017
22 Nov 2017 TM01 Termination of appointment of Colin David Gard as a director on 13 November 2017
23 Oct 2017 SH02 Consolidation of shares on 14 October 2017
23 Oct 2017 SH10 Particulars of variation of rights attached to shares
23 Oct 2017 SH08 Change of share class name or designation
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,030,242.01
05 Apr 2016 CERTNM Company name changed alertme.com LTD\certificate issued on 05/04/16
  • RES15 ‐ Change company name resolution on 2016-04-04
05 Apr 2016 CONNOT Change of name notice
14 Mar 2016 CH01 Director's details changed for Colin David Gard on 14 March 2016
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
12 Aug 2015 AP04 Appointment of Centrica Secretaries Limited as a secretary on 17 March 2015
14 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,030,242.01