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)
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 November 2014
  • GBP 2,825.193
  • ANNOTATION Clarification a second field SH01 was registered on 27/05/2015
16 Apr 2015 CH01 Director's details changed for Mr Stephen Richard Partridge-Hicks on 16 April 2015
31 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Stephen Richard Partridge-Hicks
31 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Simon
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 3,795.193
  • ANNOTATION Clarification a second field SH01 was registered on 27/05/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015 and again on 02/03/2016
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 November 2014
  • GBP 2,825.193
  • ANNOTATION Clarification a second field SH01 was registered on 27/05/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015 and again on 02/03/2016
31 Mar 2015 SH08 Change of share class name or designation
31 Mar 2015 SH02 Sub-division of shares on 19 August 2014
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 2,655.998
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015 and again on 02/03/2016
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,833.856
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015 and again on 28/06/2016
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,833.856
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015 and again on 28/06/2016
23 Jan 2015 AD01 Registered office address changed from 2 Post Box Lane Little Wittenham Abingdon OX14 4RE England to Brook House Anna Valley Andover Hampshire SP11 7NG on 23 January 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2014 AP01 Appointment of Mr Peter Ballantyne Dixon as a director on 23 September 2014
24 Sep 2014 AP01 Appointment of Stephen Richard Partridge-Hicks as a director on 19 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2015
24 Sep 2014 AP01 Appointment of Mr Mark Simon as a director on 19 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2015
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2015 and again on 08/08/2016
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 1