GLEN HYDRO LEDCHARRIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-13 with updates |
04/02/254 February 2025 | Memorandum and Articles of Association |
04/02/254 February 2025 | Resolutions |
27/01/2527 January 2025 | Termination of appointment of Richard John Haworth as a director on 2025-01-03 |
27/01/2527 January 2025 | Termination of appointment of Adam Luke Milner as a director on 2025-01-03 |
27/01/2527 January 2025 | Termination of appointment of Adam Luke Milner as a secretary on 2025-01-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
10/01/2210 January 2022 | Registration of charge SC4820240008, created on 2021-12-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Registration of charge SC4820240007, created on 2021-12-23 |
23/09/2123 September 2021 | Notification of National Westminster Bank Plc as a person with significant control on 2018-12-20 |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CESSATION OF RENFIN LEDCHARRIE S.R.O. AS A PSC |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENFIN GLEN HYDRO LIMITED |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4820240006 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4820240005 |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4820240004 |
29/12/1829 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4820240001 |
29/12/1829 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4820240002 |
21/12/1821 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4820240003 |
17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETR NOŠČÁK |
08/03/178 March 2017 | DIRECTOR APPOINTED MR JAN TOSNAR |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/04/1618 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4820240002 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4820240001 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | ARTICLES OF ASSOCIATION |
22/03/1622 March 2016 | ADOPT ARTICLES 15/09/2015 |
22/03/1622 March 2016 | ALTER ARTICLES 18/03/2016 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/07/1520 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/04/1530 April 2015 | COMPANY NAME CHANGED GLEN HYDRO SPV6 LIMITED CERTIFICATE ISSUED ON 30/04/15 |
05/02/155 February 2015 | DIRECTOR APPOINTED MR PETR NOŠČÁK |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 9 REFORM STREET BALIRGOWRIE PH10 6BD SCOTLAND |
21/07/1421 July 2014 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
11/07/1411 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLEN HYDRO LEDCHARRIE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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