- Company Overview for NOVERA ENERGY (HOLDINGS 1) LIMITED (05272352)
- Filing history for NOVERA ENERGY (HOLDINGS 1) LIMITED (05272352)
- People for NOVERA ENERGY (HOLDINGS 1) LIMITED (05272352)
- Charges for NOVERA ENERGY (HOLDINGS 1) LIMITED (05272352)
- Insolvency for NOVERA ENERGY (HOLDINGS 1) LIMITED (05272352)
- More for NOVERA ENERGY (HOLDINGS 1) LIMITED (05272352)
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) |
---|---|---|---|
14 Jan 2016 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 | |
24 Sep 2015 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 | |
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
29 May 2015 | AP01 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 | |
30 Jan 2015 | AP03 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 | |
05 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2013 | CAP-SS | Solvency statement dated 12/02/13 | |
13 Feb 2013 | SH20 | Statement by directors | |
13 Feb 2013 | SH19 |
Statement of capital on 13 February 2013
|
|
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jan 2013 | AP01 | Appointment of Dr Eric Philippe Marianne Machiels as a director | |
23 Jan 2013 | AP01 | Appointment of Stewart Charles Gibbins as a director |