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)
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
  • GBP 1,120,005.325
22 Nov 2012 TM02 Termination of appointment of Angela Martin as a secretary
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2012 MEM/ARTS Memorandum and Articles of Association
12 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,119,452.993
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
  • GBP 1,119,212.993
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
  • GBP 1,119,063.899
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,118,934.113
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