Advanced company searchLink opens in new window

THRIVE RENEWABLES PLC

Company number 02978651

Filter by category

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)
03 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business, final dividend paid, dividends & permission receive new shares 15/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2013 AP01 Appointment of Mrs Katie Gordon as a director
07 Jun 2013 AP01 Appointment of Mr Colin Andrew Morgan as a director
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 16
01 Feb 2013 CH01 Director's details changed for Mr Simon John Le Grys Roberts on 31 October 2012
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with bulk list of shareholders
04 Jan 2013 TM01 Termination of appointment of Charles Secrett as a director
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10,021,295.00
11 Dec 2012 SH06 Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 10,019,970.00
11 Dec 2012 SH03 Purchase of own shares.
07 Nov 2012 AR01 Annual return made up to 10 October 2012 with bulk list of shareholders
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 9,737,420.00
11 Jul 2012 TM01 Termination of appointment of Emma Howard Boyd as a director
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
02 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 15/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2012 AD01 Registered office address changed from C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 13 May 2012
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 15
05 Mar 2012 CH02 Director's details changed for Triodos Corporate Officer Limited on 27 February 2012
05 Mar 2012 CH04 Secretary's details changed for Triodos Corporate Officer Limited on 27 February 2012
29 Feb 2012 AD01 Registered office address changed from C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 29 February 2012
28 Feb 2012 AD01 Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NN on 28 February 2012
07 Feb 2012 AR01 Annual return made up to 31 December 2011 with bulk list of shareholders
13 Dec 2011 TM01 Termination of appointment of John Harrison as a director
05 Dec 2011 SH06 Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 9,087,945.00
05 Dec 2011 SH03 Purchase of own shares.