GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 6th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, October 2019
|
resolution |
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 22nd, July 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jul 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jul 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on Mon, 22nd Jul 2019 to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 22nd Jul 2019: 810100.00 GBP
filed on: 22nd, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Apr 2019 from Wed, 31st Oct 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 29th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 3.00 GBP
|
capital |
|
SH01 |
Capital declared on Wed, 27th May 2015: 3.00 GBP
filed on: 1st, June 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2015 to Sat, 31st Oct 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed chollerford hydro LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 19th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Dec 2013: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Nov 2012
filed on: 29th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Nov 2011
filed on: 30th, November 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2010
|
incorporation |
Free Download
(16 pages)
|