Advanced company searchLink opens in new window

NORTHERN HYDROPOWER HOLDINGS LIMITED

Company number 11055839

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)
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