- Company Overview for NANT COLWYN HYDRO LIMITED (08825903)
- Filing history for NANT COLWYN HYDRO LIMITED (08825903)
- People for NANT COLWYN HYDRO LIMITED (08825903)
- Charges for NANT COLWYN HYDRO LIMITED (08825903)
- More for NANT COLWYN HYDRO LIMITED (08825903)
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) |
---|---|---|---|
04 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
06 Jun 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from 1 Stanley Street Chester Cheshire CH1 2LR to 7th Floor Wellington House 125-130 Strand London WC2R 0AP on 22 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Simon William Harvey Edwards as a director on 17 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Richard Edward Rees as a director on 17 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 17 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Matthew Richard Hubbard as a director on 17 December 2020 | |
16 Dec 2020 | MR04 | Satisfaction of charge 088259030001 in full | |
16 Dec 2020 | MR04 | Satisfaction of charge 088259030002 in full | |
16 Dec 2020 | MR04 | Satisfaction of charge 088259030003 in full | |
16 Dec 2020 | MR04 | Satisfaction of charge 088259030004 in full | |
08 Dec 2020 | SH08 | Change of share class name or designation | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
03 Jan 2020 | PSC07 | Cessation of H2O Energy Limited as a person with significant control on 30 May 2017 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 |