Advanced company searchLink opens in new window

GERLAN HYDRO LIMITED

Company number 07719352

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)
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