- Company Overview for FISHERPLACE HYDRO LIMITED (09666781)
- Filing history for FISHERPLACE HYDRO LIMITED (09666781)
- People for FISHERPLACE HYDRO LIMITED (09666781)
- Charges for FISHERPLACE HYDRO LIMITED (09666781)
- More for FISHERPLACE HYDRO LIMITED (09666781)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
09 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
17 Aug 2022 | MR04 | Satisfaction of charge 096667810002 in full | |
10 Aug 2022 | MR01 | Registration of charge 096667810003, created on 5 August 2022 | |
12 Apr 2022 | MR04 | Satisfaction of charge 096667810001 in full | |
07 Apr 2022 | MR01 | Registration of charge 096667810002, created on 5 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
09 Apr 2021 | MR01 | Registration of charge 096667810001, created on 31 March 2021 | |
06 Apr 2021 | PSC02 | Notification of Renfin Hydro 3 Limited as a person with significant control on 31 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr. Jan Tosnar as a director on 31 March 2021 | |
03 Apr 2021 | PSC05 | Change of details for J a Cropper 1989/90 Settlements as a person with significant control on 31 March 2021 | |
01 Apr 2021 | PSC07 | Cessation of J a Cropper 1989/90 Settlements as a person with significant control on 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Estate Office Burneside Kendal Cumbria LA9 5SD United Kingdom to 273-275 Wellington House High Street London Colney, St. Albans Hertfordshire AL2 1HA on 1 April 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Adam Robert Cropper as a director on 31 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Mark Alexander James Cropper as a director on 19 March 2021 | |
24 Feb 2021 | TM02 | Termination of appointment of Barbara Hughes as a secretary on 30 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates |