HARTREE PARTNERS POWER HOLDINGS (UK) LIMITED

10013510
2ND FLOOR, CARDINAL PLACE 100 VICTORIA STREET LONDON ENGLAND SW1E 5JL

Documents

Documents
Date Category Description Pages
12 Jul 2024 officers Termination of appointment of director (Jonathan Hugh O'neill) 1 Buy now
12 Jul 2024 officers Appointment of director (Mr Stephen John Mason) 2 Buy now
12 Jul 2024 accounts Annual Accounts 27 Buy now
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 officers Change of particulars for director (Mr Stephen Michael Semlitz) 2 Buy now
14 Oct 2023 accounts Annual Accounts 26 Buy now
02 Jun 2023 mortgage Registration of a charge 32 Buy now
15 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 officers Change of particulars for director (Mr Jonathan Hugh O'neill) 2 Buy now
29 Dec 2022 capital Return of Allotment of shares 3 Buy now
16 Dec 2022 accounts Annual Accounts 24 Buy now
17 Aug 2022 officers Change of particulars for director (Mr. Paul Martin Garske) 2 Buy now
09 May 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 officers Change of particulars for director (Mr Stephen Michael Semlitz) 2 Buy now
24 Jan 2022 officers Change of particulars for director (Mr. Paul Martin Garske) 2 Buy now
12 Jan 2022 accounts Annual Accounts 23 Buy now
22 Sep 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
01 Sep 2021 officers Second Filing Of Secretary Termination With Name 5 Buy now
22 Jul 2021 officers Termination of appointment of secretary (Breams Secretaries Limited) 2 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2021 accounts Annual Accounts 16 Buy now
09 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
09 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 34 Buy now
09 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
27 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2020 resolution Resolution 24 Buy now
29 May 2019 accounts Annual Accounts 16 Buy now
29 May 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
29 May 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 31 Buy now
29 May 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 16 Buy now
22 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
09 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 42 Buy now
09 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 5 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 17 Buy now
01 Feb 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 39 Buy now
31 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
18 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 5 Buy now
19 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 resolution Resolution 1 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Stephen Michael Semlitz) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Jonathan Hugh O'neill) 2 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Paul Garske) 2 Buy now
25 Aug 2016 officers Change of particulars for director (Mr Jonathan Oæneill) 2 Buy now
24 Aug 2016 officers Change of particulars for corporate secretary (Breams Registrars and Nominees Limited) 1 Buy now
18 Feb 2016 incorporation Incorporation Company 10 Buy now