Advanced company searchLink opens in new window

GREEN HYDRO LTD.

Company number 08782334

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)
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
  • GBP 2
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
  • GBP 2
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted