Advanced company searchLink opens in new window

NNB GENERATION COMPANY (HPC) LIMITED

Company number 06937084

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)
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 102,730,513.6
03 Jul 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 73,030,913.6
21 Dec 2011 AP01 Appointment of Paul Anthony Moseley Thomas as a director
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 70,716,413.6
14 Oct 2011 AP03 Appointment of Christopher Hugh Hamill as a secretary
05 Oct 2011 AA Full accounts made up to 31 December 2010
05 Oct 2011 TM02 Termination of appointment of Christopher Stuart White as a secretary
21 Jun 2011 AP01 Appointment of Mr Bernard Francis Ainsworth as a director
21 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr Goulven Graillat as a director
15 Apr 2011 AP01 Appointment of Allan Paul Spence as a director
02 Nov 2010 CH03 Secretary's details changed for Mr Chris White on 13 October 2010
21 Oct 2010 AP03 Appointment of Mr Chris White as a secretary
04 Oct 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 12 August 2010
  • GBP 43,530,913.6
10 Aug 2010 TM02 Termination of appointment of Jean Macdonald as a secretary
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
10 Jan 2010 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 15,857,713.60
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2016
06 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 26/11/2009
28 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2009 288a Director appointed henri herkelmann
21 Jul 2009 288a Secretary appointed jean elizabeth macdonald
21 Jul 2009 288a Director appointed nigel magnus land