- Company Overview for ELLERGREEN HYDRO LTD (06514230)
- Filing history for ELLERGREEN HYDRO LTD (06514230)
- People for ELLERGREEN HYDRO LTD (06514230)
- Charges for ELLERGREEN HYDRO LTD (06514230)
- Registers for ELLERGREEN HYDRO LTD (06514230)
- More for ELLERGREEN HYDRO LTD (06514230)
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) |
---|---|---|---|
12 Mar 2018 | PSC07 | Cessation of Gilbert Gilkes & Gordon Ltd as a person with significant control on 14 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Mark Alexander James Cropper as a person with significant control on 14 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
14 Feb 2018 | SH20 | Statement by Directors | |
14 Feb 2018 | SH19 |
Statement of capital on 14 February 2018
|
|
14 Feb 2018 | CAP-SS | Solvency Statement dated 13/02/18 | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 March 2017
|
|
22 May 2017 | SH03 | Purchase of own shares. | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
01 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
01 Mar 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Feb 2016 | AP03 | Appointment of Mrs Barbara Anne Hughes as a secretary on 1 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of Mark Alexander James Cropper as a secretary on 1 February 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
20 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
24 Mar 2014 | AD01 | Registered office address changed from Lowther House Lowther Street Kendal Cumbria LA9 4DX on 24 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 |