- Company Overview for HYDRODEC GROUP PLC (05188355)
- Filing history for HYDRODEC GROUP PLC (05188355)
- People for HYDRODEC GROUP PLC (05188355)
- Charges for HYDRODEC GROUP PLC (05188355)
- Insolvency for HYDRODEC GROUP PLC (05188355)
- More for HYDRODEC GROUP PLC (05188355)
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) |
---|---|---|---|
11 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
25 Dec 2019 | TM01 | Termination of appointment of Colin Berkeley Moynihan as a director on 5 December 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of David Alan Dinwoodie as a director on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 76 Brook Street London W1K 5EE England to International House 24 Holborn Viaduct London EC1A 2BN on 30 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
04 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Mar 2019 | AP01 | Appointment of Mr Christopher John Ellis as a director on 12 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Caroline Anne Brown as a director on 12 March 2019 | |
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
19 Nov 2018 | SH02 | Consolidation of shares on 25 October 2018 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | AD01 | Registered office address changed from Dorset House, Regent Park Kingston Road Leatherhead KT22 7PL England to 76 Brook Street London W1K 5EE on 1 November 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Dorset House Regent Park Kingston House Leatherhead KT22 7PL United Kingdom to Dorset House, Regent Park Kingston Road Leatherhead KT22 7PL on 25 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
02 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Apr 2018 | AP01 | Appointment of Mr David Alan Dinwoodie as a director on 4 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Christopher John Ellis as a director on 4 April 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Andrew Wilson Black as a person with significant control on 6 April 2016 | |
19 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 6 Hays Lane London SE1 2HB to Dorset House Regent Park Kingston House Leatherhead KT22 7PL on 4 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
27 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | TM02 | Termination of appointment of James Edward Hodges as a secretary on 10 June 2016 |