Advanced company searchLink opens in new window

FISHERPLACE HYDRO LIMITED

Company number 09666781

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)
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