YORKSHIRE HYDROPOWER HOLDINGS LIMITED

C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England
StatusACTIVE
Company No.10738131
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 09 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTTLENECK GUITAR LIMITED

26 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:11468284
Status:ACTIVE
Category:Private Limited Company

CLICK ESTATE AGENTS (NW) LTD

OAK HOUSE 317,LEYLAND,PR25 2YJ

Number:10829694
Status:LIQUIDATION
Category:Private Limited Company

D YOUNG SOLUTIONS LTD

9 WOODSIDE,WALTON ON THE NAZE,CO14 8NP

Number:11179259
Status:ACTIVE
Category:Private Limited Company
Number:06662166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PUSKAS CONSTRUCTIONS LIMITED

4 WYNDHAM ROAD,LONDON,E6 1AU

Number:11719511
Status:ACTIVE
Category:Private Limited Company

SSPHARMA4YOU LIMITED

OAK FARM,AYLESBURY,HP22 5AW

Number:11832285
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