- Company Overview for GERLAN HYDRO LIMITED (07719352)
- Filing history for GERLAN HYDRO LIMITED (07719352)
- People for GERLAN HYDRO LIMITED (07719352)
- Charges for GERLAN HYDRO LIMITED (07719352)
- More for GERLAN HYDRO LIMITED (07719352)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | PSC02 | Notification of Derwent Hydro Holdings Limited as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Derwent Hydroelectric Power Limited as a person with significant control on 24 October 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
07 Jun 2023 | CH01 | Director's details changed for Mr Simon Jon Needle on 7 June 2023 | |
07 Jun 2023 | CH01 | Director's details changed for Mr Dean Joseph Needle on 7 June 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from Flumina House Foundry Lane Milford Belper Derbyshire DE56 0RN England to Sir Richard Arkwright's Masson Mills 41 Derby Road Matlock Bath Derbyshire DE4 3PY on 2 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2022 | TM01 | Termination of appointment of Jonathan Needle as a director on 1 February 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Jill Mary Needle as a director on 1 February 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Simon Jon Needle as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Dean Joseph Needle as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Jamie Luke Needle as a director on 31 January 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
21 Mar 2019 | AD01 | Registered office address changed from 117 Hazelwood Road Duffield Belper Derbyshire DE56 4AA to Flumina House Foundry Lane Milford Belper Derbyshire DE56 0RN on 21 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates |