Advanced company searchLink opens in new window

LONDON HYDRAULIC POWER COMPANY (THE)

Company number ZC000055

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)
06 Mar 2013 AUD Auditor's resignation
22 Feb 2013 MISC Auditors resignation
30 Oct 2012 AR01 Annual return made up to 30 September 2012
25 Oct 2012 AD01 Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL on 25 October 2012
30 Sep 2012 TM02 Termination of appointment of Paul Moore as a secretary
30 Sep 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
15 Mar 2012 AD01 Registered office address changed from , Liberty House 76 Hammersmith Road, London, W14 8UD on 15 March 2012
21 Nov 2011 TM01 Termination of appointment of Nicola Morgan as a director
10 Nov 2011 AR01 Annual return made up to 30 September 2011
02 Nov 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
28 Oct 2011 TM01 Termination of appointment of Ian Gibson as a director
26 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2010 AR01 Annual return made up to 30 September 2010
05 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Aug 2010 AD01 Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL on 24 August 2010
04 Aug 2010 AD02 Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ
27 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
27 Jul 2010 AP03 Appointment of Paul Anthony Moore as a secretary
21 Oct 2009 AD02 Register inspection address has been changed
20 Oct 2009 AR01 Annual return made up to 30 September 2009
03 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Mar 2009 288b Appointment terminated director nicholas cooper
26 Mar 2009 288a Director appointed philip stephen james davis