Advanced company searchLink opens in new window

NOVERA ENERGY (HOLDINGS 1) LIMITED

Company number 05272352

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
13 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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