Advanced company searchLink opens in new window

NOVERA ENERGY LIMITED

Company number 06163576

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 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Jan 2017 ANNOTATION Rectified The AP01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
03 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
03 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
03 Jan 2017 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
22 Dec 2016 ANNOTATION Rectified The TM01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
22 Dec 2016 ANNOTATION Rectified The AP01 was removed from the public register on 19/04/2017 as it was invalid or ineffective
12 Dec 2016 AA Full accounts made up to 31 March 2016
22 Apr 2016 CH01 Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7,241,559.5
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
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
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
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,241,559.5
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
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7,241,559.5