Advanced company searchLink opens in new window

HEARTLANDS POWER LIMITED

Company number 03335516

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)
07 Mar 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
07 Mar 2000 288a New director appointed
07 Mar 2000 288a New director appointed
29 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 403a Declaration of satisfaction of mortgage/charge
08 Aug 1999 287 Registered office changed on 08/08/99 from: 5 floor 71 victoria street london SW1H 0HW
27 Jul 1999 AA Full accounts made up to 31 December 1998
25 Jun 1999 288a New director appointed
25 Jun 1999 288b Director resigned
19 Apr 1999 363s Return made up to 18/03/99; full list of members
08 Oct 1998 AA Full accounts made up to 31 December 1997
03 Aug 1998 287 Registered office changed on 03/08/98 from: 65 buckingham gate london SW1E 6AT
16 Jul 1998 288b Director resigned
16 Jul 1998 288a New director appointed
03 Apr 1998 363s Return made up to 18/03/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/03/98; full list of members
22 Jan 1998 225 Accounting reference date shortened from 31/03/98 to 31/12/97
11 Jan 1998 288c Director's particulars changed
23 Jul 1997 395 Particulars of mortgage/charge
14 Apr 1997 MEM/ARTS Memorandum and Articles of Association
04 Apr 1997 CERTNM Company name changed spendmajor LIMITED\certificate issued on 07/04/97
02 Apr 1997 288b Director resigned
02 Apr 1997 288b Secretary resigned
02 Apr 1997 288a New director appointed