Advanced company searchLink opens in new window

APR ENERGY LIMITED

Company number 07062201

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)
12 Jul 2011 AP01 Appointment of John Campion as a director
28 Jun 2011 AP01 Appointment of Gregory Bigelow Bowes as a director
27 Jun 2011 TM01 Termination of appointment of William Mcintosh as a director
27 Jun 2011 TM01 Termination of appointment of Hugh Osmond as a director
27 Jun 2011 AP01 Appointment of Vipul B Tandon as a director
13 Jun 2011 CERTNM Company name changed horizon acquisition company PLC\certificate issued on 13/06/11
  • CONNOT ‐
11 Feb 2011 AA Group of companies' accounts made up to 31 October 2010
13 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mr Terence Charles Eccles as a director
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 14,000,970.00
24 May 2010 AP03 Appointment of Andrew Philip Bradshaw as a secretary
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 13,950,000.00
11 Mar 2010 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
10 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Title to ordinary may be transferred 03/02/2010
15 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2010 AP01 Appointment of Baroness Denise Patricia Byrne Kingsmill as a director
28 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 24/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2010 SH02 Sub-division of shares on 24 December 2009
28 Jan 2010 SH02 Consolidation of shares on 24 December 2009
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 December 2009
  • GBP 9,950,000.00
19 Jan 2010 AP01 Appointment of Mr Michael Edward Fairey as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 24/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 50,000.00
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 50,000