Advanced company searchLink opens in new window

LOW CARBON HUB SANDFORD HYDRO LIMITED

Company number 09743887

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)
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 AD01 Registered office address changed from 9 Park End Street Oxford OX1 1HH England to Wood Centre for Innovation Quarry Road Headington Oxford OX3 8SB on 28 November 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
19 Aug 2019 TM01 Termination of appointment of Ramsay John Paul Dunning as a director on 21 June 2019
19 Aug 2019 TM01 Termination of appointment of George Levvy as a director on 21 June 2019
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Dec 2018 TM01 Termination of appointment of Samuel Patrick Charles Clarke as a director on 10 October 2018
07 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 AP01 Appointment of Mr Ramsay John Paul Dunning as a director on 4 October 2017
16 Nov 2017 AP01 Appointment of Mr George Levvy as a director on 4 October 2017
04 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
28 Feb 2017 AD01 Registered office address changed from 23 Park End Street Oxford OX1 1HU United Kingdom to 9 Park End Street Oxford OX1 1HH on 28 February 2017
03 Oct 2016 MR01 Registration of charge 097438870001, created on 23 September 2016
26 Sep 2016 AP01 Appointment of Mr Thomas Hoines as a director on 16 September 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Aug 2016 AP03 Appointment of Mrs Rachel Elizabeth Boyes-Watson as a secretary on 18 March 2016
08 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jan 2016 AP01 Appointment of Mr Luke Carl Marion as a director on 24 November 2015
29 Jan 2016 AP01 Appointment of Mr Tim Sadler as a director on 24 November 2015
29 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
29 Jan 2016 AP01 Appointment of Mr Sam Clarke as a director on 24 November 2015
21 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-21
  • GBP 1