Advanced company searchLink opens in new window

THE HAPSFORD HYDRO GENERATION COMPANY LTD

Company number 06956639

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)
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Darren Daniel Brown on 7 July 2010
26 Feb 2010 88(2) Ad 08/07/09\gbp si 98@1=98\gbp ic 2/100\
26 Feb 2010 AD01 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX on 26 February 2010
25 Feb 2010 TM02 Termination of appointment of Queen Square Secretaries Ltd as a secretary
16 Oct 2009 CH01 Director's details changed for Mr Rajan Russell on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Darren Daniel Brown on 1 October 2009
22 Jul 2009 288a Secretary appointed queen square secretaries LTD
16 Jul 2009 288a Director appointed rajan russell
16 Jul 2009 288a Director appointed darren daniel brown
16 Jul 2009 288b Appointment terminated director paul dolan
16 Jul 2009 88(2) Ad 08/07/09\gbp si 1@1=1\gbp ic 1/2\
08 Jul 2009 NEWINC Incorporation