CLEAN POWER HYDROGEN PLC

Unit D Parkside Business Park Unit D Parkside Business Park, Doncaster, DN2 4BL, United Kingdom
StatusACTIVE
Company No.13574281
CategoryPrivate Limited Company
Incorporated19 Aug 2021
Age2 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLEAN POWER HYDROGEN PLC is an active private limited company with number 13574281. It was incorporated 2 years, 9 months, 3 days ago, on 19 August 2021. The company address is Unit D Parkside Business Park Unit D Parkside Business Park, Doncaster, DN2 4BL, United Kingdom.



Company Fillings

Change corporate secretary company with change date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Capital : 2,681,842 GBP

Date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Matthew Brook

Termination date: 2023-02-01

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 16 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-16

Capital : 2,654,200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Mr James Graham Hobson

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Capital : 1,987,533 GBP

Date: 2022-02-10

Documents

View document PDF

Capital allotment shares

Date: 18 May 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 2,654,200 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Capital : 1,987,533.00 GBP

Date: 2022-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-16

Officer name: Miss Natalie Jayne Fortescue

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-16

Officer name: Mr Christopher Train

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-16

Officer name: City Group Plc

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-16

Officer name: Jonathan Richard Duffy

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2022

Category: Address

Type: AD03

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2022

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Jonathan Richard Duffy

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-01

Capital : 1,852,678 GBP

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 02 Feb 2022

Category: Reregistration

Type: SH50

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Nigel David Lister Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricki Brent Smith

Appointment date: 2021-12-02

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-21

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: Mr Clive Matthew Brook

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2021

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Old address: Unit D Parkside Business Park Spillers Road Doncaster DN2 4BL United Kingdom

Change date: 2021-10-11

New address: Unit D Parkside Business Park Spinners Road Doncaster DN2 4BL

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CPH2 group PLC\certificate issued on 11/10/21

Documents

View document PDF

Incorporation company

Date: 19 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCON NETWORKS LIMITED

35 FARM ROAD,CLYDEBANK,G81 6LB

Number:SC469584
Status:ACTIVE
Category:Private Limited Company

EXSEQ LIMITED

2 WARRY CLOSE,BRISTOL,BS48 1NR

Number:09520396
Status:ACTIVE
Category:Private Limited Company

FAIR2LANDLORDS PLUS LTD

1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT

Number:11609915
Status:ACTIVE
Category:Private Limited Company

FURNITURE 4 ALL LIMITED

CUBIC BUSINESS CENTRE,LEEDS,LS13 4EN

Number:07208989
Status:ACTIVE
Category:Private Limited Company

GLEDIR LIMITED

13 PALMERS GROVE,WALTHAM ABBEY,EN9 2QG

Number:11695636
Status:ACTIVE
Category:Private Limited Company

SET IN WONDERLAND LIMITED

ANSTEY HALL MARIS LANE,CAMBRIDGE,CB2 9LG

Number:08157859
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