CEAH (HYDRO) LIMITED

08516317
5 FLEET PLACE LONDON ENGLAND EC4M 7RD

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 8 Buy now
06 Sep 2024 officers Change of particulars for director (Mr Charles Kane Antelme) 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2022 officers Appointment of corporate secretary (St Andrew Trustees Limited) 2 Buy now
07 Dec 2022 officers Termination of appointment of secretary (Julia Llewellyn Richards) 1 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 10 Buy now
20 May 2021 officers Change of particulars for director (Mr John David Gordon) 2 Buy now
20 May 2021 officers Change of particulars for director (Mr Charles Vincent Ellingworth) 2 Buy now
20 May 2021 officers Change of particulars for director (The Honourable James Henry Morys Bruce) 2 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 9 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 officers Appointment of director (Mr Charles Kane Antelme) 2 Buy now
08 Oct 2019 accounts Annual Accounts 9 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 8 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 officers Termination of appointment of director (John Anthony De Havilland) 1 Buy now
05 Oct 2015 accounts Annual Accounts 14 Buy now
28 Jul 2015 officers Appointment of secretary (Ms Julia Llewellyn Richards) 2 Buy now
28 Jul 2015 officers Termination of appointment of secretary (May May & Merrimans) 1 Buy now
17 Jun 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 11 Buy now
15 May 2014 annual-return Annual Return 7 Buy now
03 May 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2013 incorporation Incorporation Company 25 Buy now