LOW CARBON HUB SANDFORD HYDRO LIMITED
Company number 09743887
- Company Overview for LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887)
- Filing history for LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887)
- People for LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887)
- Charges for LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887)
- More for LOW CARBON HUB SANDFORD HYDRO LIMITED (09743887)
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
Statement of capital on 2015-08-21
|