- Company Overview for LONDON HYDRAULIC POWER COMPANY (THE) (ZC000055)
- Filing history for LONDON HYDRAULIC POWER COMPANY (THE) (ZC000055)
- People for LONDON HYDRAULIC POWER COMPANY (THE) (ZC000055)
- More for LONDON HYDRAULIC POWER COMPANY (THE) (ZC000055)
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) |
---|---|---|---|
27 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
27 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
19 Feb 2021 | PSC02 | Notification of Vodaphone Enterprise U.K. as a person with significant control on 6 April 2016 | |
16 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
16 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
16 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
16 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
03 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
03 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
03 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
03 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
09 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
09 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
07 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
07 Mar 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
28 Feb 2019 | TM01 | Termination of appointment of Neil Colin Smith as a director on 25 October 2018 | |
28 Feb 2019 | AP01 | Appointment of Mr Gregory Mook as a director on 20 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Neil Andrew Wright as a director on 26 October 2018 | |
21 Feb 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
11 Jan 2019 | TM01 | Termination of appointment of Matthew Egan as a director on 28 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Matthew Egan as a director on 1 July 2018 | |
15 May 2018 | TM01 | Termination of appointment of Tarek Sayed as a director on 1 May 2018 | |
07 Mar 2018 | AP01 | Appointment of Alexander Henricus Lentink as a director on 1 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Andrew George Fraser May as a director on 1 January 2018 |