Advanced company searchLink opens in new window

THRIVE RENEWABLES PLC

Company number 02978651

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)
13 May 2012 AD01 Registered office address changed from C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 13 May 2012
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 15
05 Mar 2012 CH02 Director's details changed for Triodos Corporate Officer Limited on 27 February 2012
05 Mar 2012 CH04 Secretary's details changed for Triodos Corporate Officer Limited on 27 February 2012
29 Feb 2012 AD01 Registered office address changed from C/O C/O Triodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 29 February 2012
28 Feb 2012 AD01 Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NN on 28 February 2012
07 Feb 2012 AR01 Annual return made up to 31 December 2011 with bulk list of shareholders
13 Dec 2011 TM01 Termination of appointment of John Harrison as a director
05 Dec 2011 SH06 Cancellation of shares. Statement of capital on 5 December 2011
  • GBP 9,087,945.00
05 Dec 2011 SH03 Purchase of own shares.
09 Nov 2011 AR01 Annual return made up to 10 October 2011 with bulk list of shareholders
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 9,187,820.5
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 8,545,070.50
20 Oct 2011 AP04 Appointment of Triodos Corporate Officer Limited as a secretary
19 Oct 2011 AP02 Appointment of Triodos Corporate Officer Limited as a director
19 Oct 2011 TM02 Termination of appointment of Triodos Investments Ltd as a secretary
19 Oct 2011 TM01 Termination of appointment of Triodos Investments Ltd as a director
13 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
07 May 2011 MG01 Particulars of a mortgage or charge / charge no: 14
20 Apr 2011 CH01 Director's details changed for Mr Peter Nicholas Weston on 20 April 2011
04 Apr 2011 AP01 Appointment of Mr Peter Nicholas Weston as a director
01 Apr 2011 AR01 Annual return made up to 31 December 2010 with bulk list of shareholders
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 13
19 Dec 2010 AP01 Appointment of Mr Matthew Thomas Clayton as a director