- Company Overview for HYDRO PROPERTIES LIMITED (07240350)
- Filing history for HYDRO PROPERTIES LIMITED (07240350)
- People for HYDRO PROPERTIES LIMITED (07240350)
- Charges for HYDRO PROPERTIES LIMITED (07240350)
- More for HYDRO PROPERTIES LIMITED (07240350)
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) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Aug 2014 | AP01 | Appointment of Mr Robert James Flook as a director on 29 August 2014 | |
29 Aug 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 31 May 2013 | |
09 May 2014 | AD01 | Registered office address changed from Unit 5 19-21 Crawford Street London W1H 1PJ on 9 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | TM01 | Termination of appointment of Robert Flook as a director | |
09 May 2014 | AP01 | Appointment of Mr Robert James Flook as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Jun 2013 | MR01 | Registration of charge 072403500001 | |
12 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
25 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 November 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AP01 | Appointment of Alison Susan Mulford as a director | |
06 Jul 2010 | AA01 | Current accounting period extended from 30 April 2011 to 31 May 2011 | |
30 Apr 2010 | NEWINC | Incorporation |