- 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) |
---|---|---|---|
23 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 9 November 2012
|
|
22 Nov 2012 | TM02 | Termination of appointment of Angela Martin as a secretary | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | TM02 | Termination of appointment of Michael Black as a secretary | |
25 Jun 2012 | AP03 | Appointment of Sinead Louise O’Gorman as a secretary | |
14 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
23 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
23 Apr 2012 | CH03 | Secretary's details changed for Mr Michael Peter Black on 23 April 2012 | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
23 Apr 2012 | CH01 | Director's details changed for Mr. Bernard Anthony Brenninkmeijer on 23 April 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Saul Klein on 23 April 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from , Daedalus House 30 Station Road, Cambridge, Cambridgeshire, CB1 2RE, United Kingdom on 23 April 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of George Coelho as a director | |
16 Mar 2012 | AD01 | Registered office address changed from , Compass House 80 Newmarket Road, Cambridge, CB5 8DZ, United Kingdom on 16 March 2012 | |
10 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
19 Oct 2011 | AP01 | Appointment of Mr. Bernard Anthony Brenninkmeijer as a director | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |