Advanced company searchLink opens in new window

HITACHI NUCLEAR PROJECTS DEVELOPMENT EUROPE LIMITED

Company number 08285425

Filter by category

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)
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
14 Nov 2019 AD01 Registered office address changed from Sunrise House Charlton Court Brockworth Gloucester GL3 4AE England to 1412 Charlton Court Brockworth Gloucester GL3 4AE on 14 November 2019
08 Jul 2019 AA Full accounts made up to 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Masahide Tanigaki as a director on 31 March 2019
01 Apr 2019 AP01 Appointment of Mr Hidetoshi Takehara as a director on 1 April 2019
01 Apr 2019 AP03 Appointment of Mr Jonathan Miles Cornelius as a secretary on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of James William Jones as a secretary on 31 March 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 1,911,160,589
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 1,801,160,589
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,801,160,589
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 876,160,589
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
16 Jul 2018 AA Full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from Whitebrook Park Lower Cookham Road Maidenhead Berkshire SL6 8YA to Sunrise House Charlton Court Brockworth Gloucester GL3 4AE on 18 December 2017
21 Aug 2017 AA Full accounts made up to 31 March 2017
14 Feb 2017 AP03 Appointment of Mr James William Jones as a secretary on 1 February 2017
14 Feb 2017 TM02 Termination of appointment of Jonathan Miles Cornelius as a secretary on 1 February 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
17 Nov 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 876,131,002
19 Jul 2016 TM01 Termination of appointment of Tatsuro Ishizuka as a director on 30 June 2016
19 Jul 2016 AP01 Appointment of Mr Masahide Tanigaki as a director on 1 July 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 876,111,002
16 Jun 2016 AP03 Appointment of Mr Jonathan Miles Cornelius as a secretary on 7 June 2016