- Company Overview for CONSALL HYDRO LIMITED (08568606)
- Filing history for CONSALL HYDRO LIMITED (08568606)
- People for CONSALL HYDRO LIMITED (08568606)
- More for CONSALL HYDRO LIMITED (08568606)
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) |
---|---|---|---|
23 Oct 2024 | PSC01 | Notification of Claire Elizabeth Bushnell as a person with significant control on 22 July 2024 | |
23 Oct 2024 | PSC07 | Cessation of Martin John Pankhurst as a person with significant control on 13 July 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Martin John Pankhurst as a director on 13 July 2024 | |
06 Aug 2024 | AP01 | Appointment of Mrs Claire Elizabeth Bushnell as a director on 22 July 2024 | |
06 Aug 2024 | AP01 | Appointment of Mrs Sarah Louise Cuthbertson as a director on 22 July 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
26 Jun 2024 | PSC07 | Cessation of Ben Warrick as a person with significant control on 12 June 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Alastair Yorke Wilkins as a director on 12 June 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Martin John Pankhurst on 8 April 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
05 Oct 2022 | PSC04 | Change of details for Mr Martin John Pankhurst as a person with significant control on 15 September 2022 | |
05 Oct 2022 | PSC07 | Cessation of Alastair Yorke Wilkins as a person with significant control on 15 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Ben Warrick as a director on 15 September 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from The Brickworks Brick Kiln Lane Basford Stoke-on-Trent Staffordshire ST4 7BS to Hall Farm Hulme Village Longton Stoke-on-Trent Staffordshire ST3 5BQ on 5 October 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Aug 2022 | CH01 | Director's details changed for Mr Alastair Yorke Wilkins on 29 June 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Alastair Yorke Wilkins as a person with significant control on 29 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Martin John Pankhurst as a person with significant control on 8 March 2020 | |
23 Jun 2020 | PSC01 | Notification of Ben Warrick as a person with significant control on 8 March 2020 |