CLEAN POWER HYDROGEN PLC

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of City Group Plc as a secretary on 2025-01-30

View Document

04/02/254 February 2025 Appointment of Amba Secretaries Limited as a secretary on 2025-01-30

View Document

30/01/2530 January 2025 Resolutions

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

16/07/2416 July 2024 Resolutions

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Secretary's details changed for City Group Plc on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

27/02/2327 February 2023 Termination of appointment of Clive Matthew Brook as a director on 2023-02-01

View Document

25/01/2325 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-16

View Document

30/12/2230 December 2022 Appointment of Mr James Graham Hobson as a director on 2022-12-06

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2022-12-31 to 2021-12-31

View Document

10/05/2210 May 2022 Appointment of Mr Christopher Train as a director on 2022-02-16

View Document

10/05/2210 May 2022 Appointment of Miss Natalie Jayne Fortescue as a director on 2022-02-16

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Termination of appointment of Jonathan Richard Duffy as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Notification of a person with significant control statement

View Document

16/02/2216 February 2022 Cessation of Jonathan Richard Duffy as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Appointment of City Group Plc as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

View Document

16/02/2216 February 2022 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

02/02/222 February 2022 Trading certificate for a public company

View Document

02/02/222 February 2022

View Document

15/12/2115 December 2021 Termination of appointment of Nigel David Lister Williamson as a director on 2021-12-15

View Document

02/12/212 December 2021 Appointment of Mr Ricki Brent Smith as a director on 2021-12-02

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Sub-division of shares on 2021-10-21

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

22/10/2122 October 2021 Appointment of Mr Clive Matthew Brook as a director on 2021-10-21

View Document

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

View Document

11/10/2111 October 2021 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

11/10/2111 October 2021 Certificate of change of name

View Document


More Company Information