YORKSHIRE HYDROPOWER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10738131 |
Category | Private Limited Company |
Incorporated | 24 Apr 2017 |
Age | 7 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
YORKSHIRE HYDROPOWER HOLDINGS LIMITED is an active private limited company with number 10738131. It was incorporated 7 years, 1 month, 9 days ago, on 24 April 2017. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.
Company Fillings
Accounts with accounts type full
Date: 17 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 09 Feb 2024
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jlen Environmental Assets Group (Uk) Limited
Notification date: 2019-07-18
Documents
Withdrawal of a person with significant control statement
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-09
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type full
Date: 24 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
Change date: 2023-02-20
New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type group
Date: 02 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type group
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-27
Officer name: Yit Ho Tang
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company current shortened
Date: 28 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
Old address: Brook House Anna Valley Andover SP11 7NG United Kingdom
New address: C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Holmes
Appointment date: 2019-07-18
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Clive Arup
Termination date: 2019-07-18
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Peter Ballantyne Dixon
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Hanford
Termination date: 2019-07-18
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piers Millar
Termination date: 2019-07-18
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: Christopher Holmes
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mr Joseph Paul Hardy
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stephen Partridge-Hicks
Termination date: 2019-07-18
Documents
Termination director company with name termination date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Simon
Termination date: 2019-07-18
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yit Ho Tang
Appointment date: 2019-07-18
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Holmes
Appointment date: 2019-07-18
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Notification of a person with significant control statement
Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-07
Psc name: Mark Simon
Documents
Capital name of class of shares
Date: 19 Oct 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-28
Charge number: 107381310001
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 07 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-07
Capital : 6,424.726 GBP
Documents
Capital name of class of shares
Date: 09 Oct 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 02 Oct 2017
Action Date: 07 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-07
Capital : 6,424.73 GBP
Documents
Change account reference date company current extended
Date: 24 Jul 2017
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-04-30
Documents
Some Companies
26 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 11468284 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE 317,LEYLAND,PR25 2YJ
Number: | 10829694 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 WOODSIDE,WALTON ON THE NAZE,CO14 8NP
Number: | 11179259 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD GATE HADDENHAM RESIDENTS (MANAGEMENT COMPANY) LIMITED
C/0 BLOCKMANAGEMENT UK,SUDBURY,CO10 7GB
Number: | 06662166 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 WYNDHAM ROAD,LONDON,E6 1AU
Number: | 11719511 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK FARM,AYLESBURY,HP22 5AW
Number: | 11832285 |
Status: | ACTIVE |
Category: | Private Limited Company |