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)
04 Aug 2020 TM01 Termination of appointment of James Thomas Totty as a director on 4 August 2020
06 May 2020 AD03 Register(s) moved to registered inspection location Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
01 May 2020 AD02 Register inspection address has been changed to Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
01 May 2020 PSC05 Change of details for a person with significant control
01 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
01 May 2020 PSC02 Notification of Sustainable Technology Investors Limited as a person with significant control on 6 April 2016
01 May 2020 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 6 April 2016
28 Feb 2020 TM01 Termination of appointment of Gordon Scott Andrew Cumming as a director on 28 February 2020
10 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
19 Jul 2018 AA Micro company accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
23 Jan 2018 TM01 Termination of appointment of Nicholas David Pople as a director on 20 January 2018
01 Nov 2017 AP01 Appointment of Mr Gordon Scott Andrew Cumming as a director on 25 October 2017
31 Oct 2017 TM01 Termination of appointment of Alistair Macleod as a director on 9 October 2017
26 Oct 2017 AP01 Appointment of Mr David Wake as a director on 25 October 2017
23 Oct 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
12 Jul 2017 AA Micro company accounts made up to 30 September 2016
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Fredrik Ninian John Adams as a director on 20 February 2017
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,164,456
14 Apr 2016 CH01 Director's details changed for John Nicholas Buller Curtis on 4 April 2016
14 Apr 2016 CH01 Director's details changed for Mr Nicholas David Pople on 4 April 2016
13 Apr 2016 CH01 Director's details changed for Mr James Thomas Totty on 4 April 2016