Advanced company searchLink opens in new window

GEOTHERMAL INTERNATIONAL LIMITED

Company number 05397984

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 Nov 2014 TM01 Termination of appointment of Anthony Jones as a director on 31 October 2014
20 Oct 2014 SH08 Change of share class name or designation
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2014 AD01 Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6ND to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 434,892.625
30 Jan 2014 CH01 Director's details changed for Mr Anthony Jones on 30 January 2014
19 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
03 Dec 2013 AP03 Appointment of Mr Neil Simpson as a secretary
03 Dec 2013 TM02 Termination of appointment of Alan Hobday as a secretary
14 Oct 2013 MR01 Registration of charge 053979840002
15 Aug 2013 MR04 Satisfaction of charge 1 in full
07 Aug 2013 AP01 Appointment of Mr Antony Lawrence Robison as a director
07 Aug 2013 TM01 Termination of appointment of Gary Le Sueur as a director
07 Aug 2013 MR05 All of the property or undertaking has been released from charge 1
01 Aug 2013 AUD Auditor's resignation
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 434,892.625
28 May 2013 AP01 Appointment of Mr Anthony Jones as a director
21 May 2013 AP01 Appointment of Karl John Drage as a director
21 May 2013 AP01 Appointment of Mr Karl John Drage as a director
16 May 2013 SH02 Consolidation of shares on 12 April 2013
16 May 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 434,892.50
03 May 2013 AA Group of companies' accounts made up to 30 June 2012
30 Apr 2013 SH10 Particulars of variation of rights attached to shares
30 Apr 2013 SH08 Change of share class name or designation
30 Apr 2013 SH02 Sub-division of shares on 12 April 2013