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)
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,827,756.34
14 Apr 2014 MR01 Registration of charge 057829080015
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,827,697.54
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,827,697.54
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,827,533.7
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,827,446.39
25 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,827,283.66
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,827,267.66
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,676,483.46
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 1,676,476.53
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 April 2013
  • GBP 1,120,146.97
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,120,113.9
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,120,108.68
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 1,120,107.25
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1,120,100.44
19 Dec 2012 AP01 Appointment of Miss Naznina Bhatia as a director
19 Dec 2012 TM01 Termination of appointment of Gearoid Lane as a director
18 Dec 2012 AP03 Appointment of Mr Jonathan Hull as a secretary
18 Dec 2012 TM02 Termination of appointment of Sinead O’Gorman as a secretary