Advanced company searchLink opens in new window

HORIZON NUCLEAR POWER OLDBURY LIMITED

Company number 06811995

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)
14 Oct 2009 TM01 Termination of appointment of Kevin Akhurst as a director
09 Oct 2009 AP01 Appointment of Dirk Steinheider as a director
24 Sep 2009 288a Director appointed klaus georg hammer
16 Sep 2009 288b Appointment terminated director caroline farebrother
24 Aug 2009 288a Director appointed jason lee clark
20 Aug 2009 288a Director appointed dr michael micklinghoff
06 Aug 2009 288a Director appointed caroline louise farebrother
06 Aug 2009 288a Director appointed dr kevin neal akhurst
06 Aug 2009 288a Director appointed volker bernd beckers
29 Jul 2009 88(2) Ad 22/04/09\gbp si 7500000@1=7500000\gbp ic 1/7500001\
29 Jul 2009 123 Nc inc already adjusted 22/04/09
29 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2009 288c Director's change of particulars / paul coffey / 03/06/2009
26 May 2009 288a Director appointed paul coffey
16 May 2009 288b Appointment terminate, director and secretary mitre secretaries LIMITED logged form
15 May 2009 288b Appointment terminated director mitre directors LIMITED
15 May 2009 288b Appointment terminated director william yuill
07 Apr 2009 288a Director appointed dr ralf guldner
07 Apr 2009 288a Director appointed james timothy lightfoot
07 Apr 2009 288a Director appointed colin roger scoins
05 Mar 2009 288b Appointment terminate, director caroline farebrother logged form
20 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
19 Feb 2009 CERTNM Company name changed intercede 2312 LIMITED\certificate issued on 19/02/09
06 Feb 2009 NEWINC Incorporation