Advanced company searchLink opens in new window

BNRG IOW LIMITED

Company number 08258424

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)
08 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 7 September 2015
08 Sep 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015
28 Jul 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
30 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Nicholas Boyle.
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Jan 2015 CH01 Director's details changed for Nicholas Boyle on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
12 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100.2
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
25 Jul 2014 AA Accounts for a small company made up to 31 December 2013
25 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise conflict 31/03/2014
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100.20
25 Apr 2014 SH02 Sub-division of shares on 31 March 2014
13 Mar 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
07 Mar 2013 TM01 Termination of appointment of Neil Holman as a director
07 Mar 2013 TM01 Termination of appointment of David Maguire as a director
07 Mar 2013 AP01 Appointment of Mr Christopher Robert Hulatt as a director
07 Mar 2013 AP01 Appointment of Nicholas Boyle as a director on 20 February 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2015.