Advanced company searchLink opens in new window

ALLT MEURAIN HYDRO LIMITED

Company number 08944583

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)
12 Mar 2020 TM01 Termination of appointment of Keith Mumby Parker as a director on 10 March 2020
12 Mar 2020 TM01 Termination of appointment of Massimo Cavalli as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Ms Carmen Wong as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Ming Wai Lau as a director on 10 March 2020
11 Mar 2020 AD01 Registered office address changed from , C/O Lyon Group, Saddleworth Business Centre Huddersfield Road, Delph, Oldham, OL3 5DF to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 11 March 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
14 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
15 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
01 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 24.08.2020.
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2020
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2020
15 May 2015 AP01 Appointment of Mr Jonathan Mark Rees as a director on 12 June 2014
15 May 2015 AP01 Appointment of Mr Massimo Cavalli as a director on 12 June 2014
03 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
17 Nov 2014 AD01 Registered office address changed from , Fairhurst Douglas Bank House, Wigan, WN1 2TB, England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 17 November 2014
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2014 MR01 Registration of charge 089445830002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jun 2014 MR01 Registration of charge 089445830001
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 1