- Company Overview for GREEN HYDRO LTD. (08782334)
- Filing history for GREEN HYDRO LTD. (08782334)
- People for GREEN HYDRO LTD. (08782334)
- More for GREEN HYDRO LTD. (08782334)
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) |
---|---|---|---|
24 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 35 Cassel Avenue Poole Dorset BH13 6JD to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 29 September 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 May 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Aug 2015 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 35 Cassel Avenue Poole Dorset BH13 6JD on 20 August 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
15 Oct 2014 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 15 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr. Gerald Wolfgang Riss as a director on 15 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr. Stephan Riss as a director on 15 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Uwe Hugo Zach as a director on 15 October 2014 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|