NANT COLWYN HYDRO LIMITED

08825903
7TH FLOOR WELLINGTON HOUSE 125-130 STRAND LONDON ENGLAND WC2R 0AP

Documents

Documents
Date Category Description Pages
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
09 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 officers Termination of appointment of director (Simon William Harvey Edwards) 1 Buy now
22 Dec 2020 officers Termination of appointment of director (Richard Edward Rees) 1 Buy now
22 Dec 2020 officers Appointment of director (Mr Sebastian Laurence Grenville Watson) 2 Buy now
22 Dec 2020 officers Appointment of director (Mr Matthew Richard Hubbard) 2 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2020 accounts Annual Accounts 10 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
18 Jun 2018 mortgage Registration of a charge 8 Buy now
11 Apr 2018 mortgage Registration of a charge 9 Buy now
11 Apr 2018 mortgage Registration of a charge 9 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2017 accounts Annual Accounts 8 Buy now
06 Apr 2017 accounts Annual Accounts 6 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 mortgage Registration of a charge 19 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 May 2015 officers Appointment of director (Simon William Harvey Edwards) 3 Buy now
06 May 2015 officers Termination of appointment of director (Petr Noscak) 2 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
18 Aug 2014 officers Appointment of director (Petr Noscak) 3 Buy now
28 Jul 2014 capital Return of Allotment of shares 4 Buy now
28 Jul 2014 resolution Resolution 22 Buy now
28 Jul 2014 resolution Resolution 22 Buy now
24 Dec 2013 incorporation Incorporation Company 22 Buy now