- Company Overview for CENTRICA HIVE LIMITED (05782908)
- Filing history for CENTRICA HIVE LIMITED (05782908)
- People for CENTRICA HIVE LIMITED (05782908)
- Charges for CENTRICA HIVE LIMITED (05782908)
- More for CENTRICA HIVE LIMITED (05782908)
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 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
13 Apr 2015 | TM02 | Termination of appointment of Jonathan Hull as a secretary on 17 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Miss Naznina Bhatia as a director on 17 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Colin Gard as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Saul Klein as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Bernard Anthony Brenninkmeijer as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Pilgrim Giles William Beart as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Mary Turner as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Lee James Burrows as a director on 17 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Ronald William Mackintosh as a director on 17 March 2015 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | AUD | Auditor's resignation | |
13 Apr 2015 | AD01 | Registered office address changed from , 30 Station Road, Cambridge, CB1 2RE to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 13 April 2015 | |
18 Mar 2015 | MR04 | Satisfaction of charge 12 in full | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
11 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
08 Nov 2014 | MR04 | Satisfaction of charge 057829080015 in full | |
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|
|
29 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|