NORTHERN HYDROPOWER HOLDINGS LIMITED
Company number 11055839
- Company Overview for NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839)
- Filing history for NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839)
- People for NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839)
- Charges for NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839)
- More for NORTHERN HYDROPOWER HOLDINGS LIMITED (11055839)
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) |
---|---|---|---|
17 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
24 Feb 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from C/O Res White, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 | |
14 Nov 2022 | TM01 | Termination of appointment of Theodora Christine Forbes as a director on 8 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
02 Mar 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
07 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
02 Feb 2021 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
28 Sep 2020 | AD01 | Registered office address changed from Brook House Anna Valley Andover SP11 7NG United Kingdom to C/O Res White, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 28 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Joseph Hardy as a director on 17 September 2020 | |
24 Sep 2020 | PSC02 | Notification of For Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 17 September 2020 | |
24 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Mark Simon as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Edward Cecil Wakefield as a director on 17 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Ms Theodora Christine Forbes as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Richard Stephen Partridge-Hicks as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Peter Ballantyne Dixon as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Patrick Thomas Boyle as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of John Clive Arup as a director on 17 September 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Edward Cecil Wakefield on 28 October 2019 |