Advanced company searchLink opens in new window

PLUTUS POWERGEN PLC

Company number 05859612

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)
27 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
21 Jul 2015 MR01 Registration of a charge
14 Jul 2015 MR01 Registration of charge 058596120001, created on 8 July 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 no member list
Statement of capital on 2015-06-29
  • GBP 1,376,950.225
21 Jan 2015 CH01 Director's details changed for Mr Paul Lazarevic on 22 August 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 1,376,950.225
12 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
16 Oct 2014 AP01 Appointment of Ms Josephine Dixon as a director on 1 August 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 1,293,834.84
09 Oct 2014 AP01 Appointment of Mr Philip Leonard Stephens as a director on 22 August 2014
08 Oct 2014 AP01 Appointment of Mr Paul Lazarevic as a director on 22 August 2014
21 Aug 2014 CERTNM Company name changed plutus resources PLC\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-21
21 Aug 2014 CONNOT Change of name notice
12 Aug 2014 AR01 Annual return made up to 27 June 2014 no member list
Statement of capital on 2014-08-12
  • GBP 969,776.505
27 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 969,776.505
05 Nov 2013 AA Group of companies' accounts made up to 30 April 2013
15 Oct 2013 AP03 Appointment of Mr James Timothy Chapman Longley as a secretary
15 Oct 2013 AP03 Appointment of Mr James Timothy Chapman Longley as a secretary
15 Oct 2013 TM01 Termination of appointment of Nicholas Lee as a director
02 Jul 2013 AR01 Annual return made up to 27 June 2013 no member list
28 May 2013 AP01 Appointment of Charles Tatnall as a director
28 May 2013 TM01 Termination of appointment of John Kelly as a director
28 Mar 2013 AP01 Appointment of Mr Charles Ronald Spencer Tatnall as a director