- Company Overview for THRIVE RENEWABLES PLC (02978651)
- Filing history for THRIVE RENEWABLES PLC (02978651)
- People for THRIVE RENEWABLES PLC (02978651)
- Charges for THRIVE RENEWABLES PLC (02978651)
- More for THRIVE RENEWABLES PLC (02978651)
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
|
|
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
|
|
11 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 11 December 2012
|
|
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
|
|
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
|
|
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
|
|
05 Dec 2011 | SH03 | Purchase of own shares. |