CHONAIS RIVER HYDRO LIMITED

1 Benjamin Street, London, EC1M 5QL, England
StatusACTIVE
Company No.09295365
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHONAIS RIVER HYDRO LIMITED is an active private limited company with number 09295365. It was incorporated 9 years, 7 months, 15 days ago, on 04 November 2014. The company address is 1 Benjamin Street, London, EC1M 5QL, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ka Wai Yu

Appointment date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Edward Chirkowski

Termination date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-26

Officer name: Christopher Radulph Hart-George

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Bailey-House

Appointment date: 2022-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Radulph Hart-George

Appointment date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-23

Officer name: Christoph Oliver Ruedig

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Christoph Oliver Ruedig

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Malcolm Armour

Change date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: 1 Benjamin Street London EC1M 5QL England

New address: 1 Benjamin Street London EC1M 5QL

Change date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

New address: 1 Benjamin Street London EC1M 5QL

Old address: 1 King's Arms Yard London EC2R 7AF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/11/2017

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts amended with accounts type small

Date: 08 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Malcolm Armour

Appointment date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL

New address: 1 King's Arms Yard London EC2R 7AF

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jan 2017

Action Date: 03 Aug 2016

Category: Capital

Type: RP04SH01

Capital : 10.82024 GBP

Date: 2016-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 10.82024 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH19

Capital : 8.12018 GBP

Date: 2016-10-06

Documents

View document PDF

Legacy

Date: 18 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/16

Documents

View document PDF

Resolution

Date: 18 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-03

Officer name: Alexander James Reading

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Peter George Cartwright

Termination date: 2016-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Edward Chirkowski

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gudgin

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: David Gudgin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

New address: C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL

Change date: 2015-06-10

Old address: 1 King's Arms Yard London EC2R 7AF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peter George Cartwright

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Alexander James Reading

Documents

View document PDF

Change account reference date company current shortened

Date: 01 May 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 10.83024 GBP

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 5.43012 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 01 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-01

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-02

Charge number: 092953650001

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTY MEDIA LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09755315
Status:ACTIVE
Category:Private Limited Company
Number:IP21692R
Status:ACTIVE
Category:Industrial and Provident Society

LE SPICE (NEW ELTHAM) LTD

342 FOOTSCRAY ROAD,LONDON,SE9 2EB

Number:09604517
Status:ACTIVE
Category:Private Limited Company

MORTGAGES MADE EASY (SOUTH EAST) LTD

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:08745128
Status:ACTIVE
Category:Private Limited Company

QUICKIL LTD

14 SEACOLE CLOSE,LIVERPOOL,L8 0PA

Number:09872366
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIANHIFI LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:09330327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source