- Company Overview for SNOWDONIA PUMPED HYDRO LIMITED (08644844)
- Filing history for SNOWDONIA PUMPED HYDRO LIMITED (08644844)
- People for SNOWDONIA PUMPED HYDRO LIMITED (08644844)
- More for SNOWDONIA PUMPED HYDRO LIMITED (08644844)
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) |
---|---|---|---|
17 Sep 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 17 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
28 May 2022 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 28 May 2022 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2022
|
|
14 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
24 Aug 2021 | AP01 | Appointment of Mr Jonny Hazell as a director on 4 November 2020 | |
24 Aug 2021 | TM01 | Termination of appointment of Edmund Anthony Weil as a director on 4 November 2020 | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 21 Bedford Square London WC1B 3HH on 16 October 2018 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
30 May 2018 | TM01 | Termination of appointment of Harold Lewis as a director on 30 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Anthony Oliver Thorold as a director on 30 May 2018 | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
06 Feb 2018 | TM01 | Termination of appointment of Paul Robert Verrill as a director on 31 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Harold Lewis as a director on 11 January 2018 |