CLEAN POWER HYDROGEN PLC
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Termination of appointment of City Group Plc as a secretary on 2025-01-30 |
04/02/254 February 2025 | Appointment of Amba Secretaries Limited as a secretary on 2025-01-30 |
30/01/2530 January 2025 | Resolutions |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2025-01-20 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with updates |
16/07/2416 July 2024 | Resolutions |
12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
27/06/2427 June 2024 | Group of companies' accounts made up to 2023-12-31 |
05/09/235 September 2023 | Secretary's details changed for City Group Plc on 2023-09-01 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
10/07/2310 July 2023 | Group of companies' accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-04-26 |
27/02/2327 February 2023 | Termination of appointment of Clive Matthew Brook as a director on 2023-02-01 |
25/01/2325 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-02-16 |
30/12/2230 December 2022 | Appointment of Mr James Graham Hobson as a director on 2022-12-06 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-02-16 |
18/05/2218 May 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-02-10 |
13/05/2213 May 2022 | Previous accounting period shortened from 2022-12-31 to 2021-12-31 |
10/05/2210 May 2022 | Appointment of Mr Christopher Train as a director on 2022-02-16 |
10/05/2210 May 2022 | Appointment of Miss Natalie Jayne Fortescue as a director on 2022-02-16 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Termination of appointment of Jonathan Richard Duffy as a secretary on 2022-02-16 |
16/02/2216 February 2022 | Notification of a person with significant control statement |
16/02/2216 February 2022 | Cessation of Jonathan Richard Duffy as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Appointment of City Group Plc as a secretary on 2022-02-16 |
16/02/2216 February 2022 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE |
16/02/2216 February 2022 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
02/02/222 February 2022 | Trading certificate for a public company |
02/02/222 February 2022 | |
15/12/2115 December 2021 | Termination of appointment of Nigel David Lister Williamson as a director on 2021-12-15 |
02/12/212 December 2021 | Appointment of Mr Ricki Brent Smith as a director on 2021-12-02 |
02/11/212 November 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Sub-division of shares on 2021-10-21 |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
22/10/2122 October 2021 | Appointment of Mr Clive Matthew Brook as a director on 2021-10-21 |
11/10/2111 October 2021 | Registered office address changed from Unit D Parkside Business Park Spillers Road Doncaster DN2 4BL United Kingdom to Unit D Parkside Business Park Spinners Road Doncaster DN2 4BL on 2021-10-11 |
11/10/2111 October 2021 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
11/10/2111 October 2021 | Certificate of change of name |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company