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)
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
22 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve & adopt share option plan 05/08/2011
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 1,118,934.11300
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 12
26 May 2011 AP01 Appointment of Mr Ronald William Mackintosh as a director
10 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr. George Arjun Coelho on 10 May 2011
10 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,118,750.983
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 December 2010
  • GBP 1,118,711.264
14 Oct 2010 AP01 Appointment of Mr Gearoid Martin Lane as a director
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,118,698.77
12 Oct 2010 CC04 Statement of company's objects
12 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
08 Aug 2010 SH01 Statement of capital following an allotment of shares on 8 August 2010
  • GBP 515,453.082
05 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Lee James Burrows on 18 April 2010
02 Jul 2010 CH01 Director's details changed for Saul Klein on 18 April 2010
02 Jul 2010 CH01 Director's details changed for Mr Pilgrim Giles William Beart on 18 April 2010
02 Jul 2010 CH01 Director's details changed for George Arjun Coelho on 18 April 2010
12 Mar 2010 AP01 Appointment of Mrs Mary Turner as a director
12 Mar 2010 TM01 Termination of appointment of Paul Fellows as a director
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 515,452.742
08 Jan 2010 MEM/ARTS Memorandum and Articles of Association
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 21 December 2009
  • GBP 275,452.96