HYDROMARQUE HOLDINGS LIMITED

08516302
20-21 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6TD

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2021 resolution Resolution 3 Buy now
02 Mar 2021 capital Return of Allotment of shares 3 Buy now
26 Feb 2021 mortgage Registration of a charge 46 Buy now
24 Feb 2021 mortgage Registration of a charge 54 Buy now
23 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Reginald George Parker) 1 Buy now
23 Feb 2021 officers Appointment of director (Mr Simon Paul Stephenson) 2 Buy now
23 Feb 2021 officers Appointment of director (Mr Thomas Anthony John Spencer) 2 Buy now
27 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
12 May 2020 officers Appointment of director (Mrs Paula Jane Newcombe) 2 Buy now
23 Apr 2020 resolution Resolution 3 Buy now
23 Apr 2020 incorporation Memorandum Articles 11 Buy now
05 Nov 2019 capital Notice of cancellation of shares 6 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2019 resolution Resolution 8 Buy now
22 Oct 2019 capital Return of purchase of own shares 3 Buy now
17 Oct 2019 accounts Annual Accounts 6 Buy now
30 Jul 2019 capital Notice of cancellation of shares 6 Buy now
20 May 2019 officers Change of particulars for director (Mr Trevor David Ellott) 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 officers Termination of appointment of director (James Ross Mclean) 1 Buy now
25 Jan 2019 resolution Resolution 10 Buy now
25 Jan 2019 capital Notice of cancellation of shares 4 Buy now
25 Jan 2019 capital Return of purchase of own shares 3 Buy now
23 Nov 2018 capital Notice of cancellation of shares 4 Buy now
24 Sep 2018 accounts Annual Accounts 6 Buy now
23 Aug 2018 officers Appointment of secretary (Mrs Paula Jane Newcombe) 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
18 Jul 2017 capital Notice of cancellation of shares 6 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 officers Change of particulars for director (Mr Robert Newcombe) 2 Buy now
27 Sep 2016 accounts Annual Accounts 14 Buy now
22 Sep 2016 capital Notice of cancellation of shares 6 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 22 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Amended Accounts 24 Buy now
07 Nov 2014 mortgage Registration of a charge 9 Buy now
03 Oct 2014 accounts Annual Accounts 23 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
12 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jul 2013 officers Change of particulars for director (Trevor David Elliott) 2 Buy now
09 Jul 2013 capital Return of Allotment of shares 4 Buy now
09 Jul 2013 officers Appointment of director (Mr James Ross Mclean) 3 Buy now
09 Jul 2013 officers Appointment of director (Mr Reginald George Parker) 3 Buy now
09 Jul 2013 officers Appointment of director (Trevor David Elliott) 3 Buy now
09 Jul 2013 resolution Resolution 42 Buy now
09 Jul 2013 mortgage Registration of a charge 11 Buy now
04 Jul 2013 mortgage Registration of a charge 37 Buy now
03 May 2013 incorporation Incorporation Company 7 Buy now