- Company Overview for NETHER DUTTON HYDRO LIMITED (10105554)
- Filing history for NETHER DUTTON HYDRO LIMITED (10105554)
- People for NETHER DUTTON HYDRO LIMITED (10105554)
- Charges for NETHER DUTTON HYDRO LIMITED (10105554)
- More for NETHER DUTTON HYDRO LIMITED (10105554)
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) |
---|---|---|---|
23 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
23 Apr 2019 | PSC02 | Notification of H2O Power Ltd as a person with significant control on 19 June 2018 | |
17 Dec 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Owen Scarrott as a director on 19 June 2018 | |
20 Jun 2018 | PSC07 | Cessation of Owen Scarrott as a person with significant control on 31 May 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Ewan William Campbell-Lendrum as a director on 19 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Wellington House, 273-275 High Street London Colney St. Albans AL2 1HA on 20 June 2018 | |
22 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
13 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
09 May 2017 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 9 May 2017 | |
06 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-06
|