- Company Overview for ALLT MEURAIN HYDRO LIMITED (08944583)
- Filing history for ALLT MEURAIN HYDRO LIMITED (08944583)
- People for ALLT MEURAIN HYDRO LIMITED (08944583)
- Charges for ALLT MEURAIN HYDRO LIMITED (08944583)
- More for ALLT MEURAIN HYDRO LIMITED (08944583)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
24 Jun 2014 | MR01 |
Registration of charge 089445830002
|
|
18 Jun 2014 | MR01 | Registration of charge 089445830001 | |
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|