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)
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
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 2,030,242.007
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,828,101.587
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,828,097.837
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,828,092.837
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
  • GBP 1,828,089.186
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
  • GBP 1,828,073.376
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,827,845.248
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,827,794.468
14 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 1,827,784.88