Advanced company searchLink opens in new window

TIDAL LAGOON (SWANSEA BAY) PLC

Company number 08141301

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)
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
10 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 146,100
04 Aug 2015 MR01 Registration of charge 081413010002, created on 30 July 2015
03 Aug 2015 AP01 Appointment of Mr Mark Richard Woodhams as a director on 31 July 2015
28 Jul 2015 AD02 Register inspection address has been changed from The Lypiatts 15 Lansdown Road Cheltenham Gloucestershire GL50 2JA England to Pillar & Lucy House Merchants Road the Docks Gloucester Glocestershire GL2 5RG
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 146,100
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 April 2015
  • GBP 142,660
09 Jul 2015 AP01 Appointment of Mr Andrew Matthews as a director on 11 June 2015
09 Jul 2015 TM01 Termination of appointment of Edward Clarke as a director on 11 June 2015
01 Jul 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AP01 Appointment of Edward Clarke as a director on 9 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 133,290
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 105,510
02 Oct 2014 AP01 Appointment of Mr Keith Edward Clarke as a director on 4 September 2014
02 Oct 2014 TM01 Termination of appointment of Stephen Hollingshead as a director on 19 September 2014
07 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 89,775
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 91,475
18 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2014 AP01 Appointment of Mr Stephen Hollingshead as a director on 24 July 2014
22 Jul 2014 AD03 Register(s) moved to registered inspection location
22 Jul 2014 AD02 Register inspection address has been changed
17 May 2014 MR01 Registration of charge 081413010001
28 Apr 2014 AD01 Registered office address changed from Suite 6 the J Shed Sa1 Swansea Waterfront Swansea SA1 8PL Wales on 28 April 2014