HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED
Company number 09641958
- Company Overview for HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED (09641958)
- Filing history for HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED (09641958)
- People for HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED (09641958)
- More for HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED (09641958)
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) |
---|---|---|---|
01 Apr 2019 | TM01 | Termination of appointment of Sang Hoon David Lee as a director on 31 March 2019 | |
01 Apr 2019 | AP03 | Appointment of Mr Jonathan Miles Cornelius as a secretary on 1 April 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of James William Jones as a secretary on 31 March 2019 | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
14 Feb 2017 | AP03 | Appointment of Mr James William Jones as a secretary on 1 February 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of Jonathan Miles Cornelius as a secretary on 1 February 2017 | |
08 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
07 Jul 2016 | TM01 | Termination of appointment of Tatsuro Ishizuka as a director on 30 June 2016 | |
01 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jun 2016 | AP03 | Appointment of Mr Jonathan Miles Cornelius as a secretary on 7 June 2016 | |
11 May 2016 | TM01 | Termination of appointment of Alan Paul Raymant as a director on 1 May 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Alexander William Rippon as a secretary on 19 April 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 5210 Valiant Court Gloucester Business Park Delta Way Gloucester Gloucestershire GL3 4FE United Kingdom to Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE on 8 February 2016 | |
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
17 Jul 2015 | AP01 | Appointment of Dr Timothy John Stone as a director on 1 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Duncan Hawthorne as a director on 1 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Masahide Tanigaki as a director on 1 July 2015 |