RHAEADR HYDRO LIMITED

09308082
7TH FLOOR WELLINGTON HOUSE 125-130 STRAND LONDON ENGLAND WC2R 0AP

Documents

Documents
Date Category Description Pages
15 Apr 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
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 officers Termination of appointment of director (Richard Edward Rees) 1 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 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
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 10 Buy now
23 Dec 2019 accounts Annual Accounts 11 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 8 Buy now
06 Apr 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 May 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
16 Nov 2015 officers Appointment of director (John Ellis Rees Vaughan-Jones) 3 Buy now
16 Nov 2015 officers Appointment of director (Robert Meurig Wyn Vaughan-Jones) 3 Buy now
04 Nov 2015 capital Notice of name or other designation of class of shares 3 Buy now
22 Oct 2015 mortgage Registration of a charge 40 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
17 Mar 2015 capital Return of Allotment of shares 4 Buy now
12 Nov 2014 incorporation Incorporation Company 7 Buy now