Advanced company searchLink opens in new window

ELECTRA-NET HOLDINGS LIMITED

Company number 06408649

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)
22 Sep 2014 CH03 Secretary's details changed for Karen Louise Richards on 22 September 2014
10 Jun 2014 AA Group of companies' accounts made up to 28 February 2014
12 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2013
  • GBP 115,023,825.8188
  • ANNOTATION A second filed SH01 was registered on 02/11/2015
03 Dec 2013 AA Group of companies' accounts made up to 28 February 2013
26 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2015
03 Jun 2013 AP01 Appointment of Mr Paul Bell as a director on 30 May 2013
13 May 2013 TM01 Termination of appointment of Karen Louise Richards as a director on 22 April 2013
13 May 2013 TM01 Termination of appointment of Justin James Tarrant as a director on 22 April 2013
13 May 2013 AP01 Appointment of Mr Graham Stuart Firth as a director on 22 April 2013
13 May 2013 AP01 Appointment of Mr Nicholas Paul David Winks as a director on 22 April 2013
11 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
29 Jan 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Jul 2012 AA Group of companies' accounts made up to 31 August 2011
23 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,040,009.00
23 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 21,390,186.35
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2012 SH08 Change of share class name or designation
18 May 2012 SH10 Particulars of variation of rights attached to shares
02 May 2012 TM01 Termination of appointment of David John Robertson as a director on 2 May 2012