Advanced company searchLink opens in new window

HAVEN POWER NOMINEES LIMITED

Company number 07352734

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)
26 Jan 2018 AP01 Appointment of Mr Carl Goulton as a director on 17 January 2018
23 Jan 2018 TM01 Termination of appointment of Rachel Clare Kemsley as a director on 17 January 2018
29 Nov 2017 AP01 Appointment of Mr Paul Nathan Sheffield as a director on 12 June 2017
19 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 20/07/2017
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/09/2017
02 Aug 2017 PSC05 Change of details for Drax Group Holdings Limited as a person with significant control on 16 May 2017
09 May 2017 AA Full accounts made up to 31 December 2016
09 Sep 2016 TM01 Termination of appointment of Peter Raymond Bennell as a director on 9 September 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip Hudson as a secretary on 30 June 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
15 Jan 2016 AP01 Appointment of Mr Jonathan Anantha Kini as a director on 13 January 2016
06 Jan 2016 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
30 Jun 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 TM01 Termination of appointment of Andrew Robert Koss as a director on 1 March 2015
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
23 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 CH01 Director's details changed for Mr Paul Taylor on 15 April 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
26 Sep 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
15 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders