Advanced company searchLink opens in new window

BUNAVONEADER HYDRO LIMITED

Company number 08475750

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)
09 Sep 2021 TM02 Termination of appointment of Joshua Dominic Hope as a secretary on 2 September 2021
09 Sep 2021 MR01 Registration of charge 084757500001, created on 2 September 2021
06 Jul 2021 CS01 Confirmation statement made on 5 April 2021 with updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 AD01 Registered office address changed from 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom to Foxglove House 166 Piccadilly 1st Floor London W1J 9EF on 5 July 2021
24 Jun 2021 MA Memorandum and Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 PSC05 Change of details for Sustainable Technology Investors Limited as a person with significant control on 12 October 2018
03 Feb 2021 SH20 Statement by Directors
03 Feb 2021 SH19 Statement of capital on 3 February 2021
  • GBP 1,906,700.00
03 Feb 2021 CAP-SS Solvency Statement dated 14/01/21
03 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2020 SH20 Statement by Directors
17 Dec 2020 SH20 Statement by Directors
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 2,285,420
17 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 AD02 Register inspection address has been changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP
16 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Oct 2020 AP03 Appointment of Mr Joshua Dominic Hope as a secretary on 14 October 2020
15 Oct 2020 TM01 Termination of appointment of John Nicholas Buller Curtis as a director on 14 October 2020
25 Aug 2020 AP01 Appointment of Mr Neil Lamond Brown as a director on 24 August 2020