GILKES HYDRO PROJECTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of capital on 2025-06-23

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of capital on 2025-03-04

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Appointment of Mrs Victoria Lee Crewdson as a director on 2024-10-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

19/03/2419 March 2024 Purchase of own shares.

View Document

19/03/2419 March 2024 Cancellation of shares. Statement of capital on 2024-02-26

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Change of details for Mr Charles William Nepean Crewdson as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mrs Victoria Lee Crewdson as a person with significant control on 2022-10-25

View Document

20/10/2220 October 2022 Change of details for Mr Charles William Nepean Crewdson as a person with significant control on 2022-10-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NEPEAN CREWDSON / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM NEPEAN CREWDSON / 26/11/2019

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/01/198 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 1333324

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2018

View Document

23/07/1823 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/16

View Document

01/07/171 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/15

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS KATHERINE LOUISE ROWLAND

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1.00

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O GIBERT GILKES & GORDON LIMITED CANAL HEAD NORTH KENDAL CUMBRIA LA9 7BZ UNITED KINGDOM

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED CROSSCO (1362) LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information