Advanced company searchLink opens in new window

YORKSHIRE HYDROPOWER LIMITED

Company number 09076541

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)
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 05/11/2015
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 27/02/2016
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 27/02/2015
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 29/10/2014
02 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 29/11/2014
02 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 June 2015
24 Feb 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 6,544.726
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
28 Aug 2015 CH01 Director's details changed for Mr Peter Ballantyne Dixon on 27 August 2015
27 Aug 2015 CH03 Secretary's details changed for Mr John Arup on 27 August 2015
07 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 6,468.726
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016.
06 Jul 2015 AP01 Appointment of Mr Piers Malcolm Charles Millar as a director on 21 April 2015
06 Jul 2015 AP01 Appointment of Mr Timothy Hanford as a director on 6 November 2014
28 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 6,452.726
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
28 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 6,468.726
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
28 May 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,021.193
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
28 May 2015 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 21
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2016
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/09/2014
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/09/2014
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/02/2015
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/11/2014
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/10/2014
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/10/2014
27 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/11/2014
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2,655.998