NOVERA ENERGY GENERATION NO. 1 LIMITED
Company number 03451378
- Company Overview for NOVERA ENERGY GENERATION NO. 1 LIMITED (03451378)
- Filing history for NOVERA ENERGY GENERATION NO. 1 LIMITED (03451378)
- People for NOVERA ENERGY GENERATION NO. 1 LIMITED (03451378)
- Charges for NOVERA ENERGY GENERATION NO. 1 LIMITED (03451378)
- More for NOVERA ENERGY GENERATION NO. 1 LIMITED (03451378)
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 Jan 2017 | TM01 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 | |
22 Dec 2016 | AP01 | Appointment of Michael Holton as a director on 8 December 2016 | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Apr 2016 | CH01 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 | |
14 Jan 2016 | AP03 | Appointment of Jacqueline Long as a secretary on 30 December 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 | |
24 Sep 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
29 May 2015 | AP01 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 | |
30 Jan 2015 | AP03 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
12 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|