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)
13 Apr 2016 CH01 Director's details changed for Mr James Thomas Totty on 11 April 2016
03 Mar 2016 TM01 Termination of appointment of Simon James Cordery as a director on 17 February 2016
22 Jan 2016 AP01 Appointment of Mr Nicholas David Pople as a director on 12 January 2016
22 Jan 2016 AP01 Appointment of John Nicholas Buller Curtis as a director on 12 January 2016
23 Nov 2015 CH01 Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015
13 Oct 2015 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 3rd Floor 34 st. James's Street London SW1A 1HD on 13 October 2015
04 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2015
04 Aug 2015 AP01 Appointment of Mr Alistair Macleod as a director on 19 June 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 3,164,456
21 Jul 2015 CH01 Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015
17 Jul 2015 AP01 Appointment of Dr James Thomas Totty as a director on 19 June 2015
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3,094,456
26 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/04/2015
19 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/04/14.
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,842,207
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 2,842,207
23 May 2014 TM01 Termination of appointment of Samantha Ankara Fuller as a director on 18 April 2014
06 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
02 May 2014 CH01 Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,018,937
  • ANNOTATION A second filing SH01 was registered on 19/05/15.
19 Aug 2013 AP01 Appointment of Simon Cordery as a director on 1 August 2013
19 Aug 2013 AP01 Appointment of Mr Fredrik Ninian John Adams as a director on 1 August 2013
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000,001
08 Apr 2013 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014