- 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) |
---|---|---|---|
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 |