HULL RESERVE POWER LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Amended audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

13/01/2313 January 2023 Appointment of Mr Edward William Fellows as a director on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-11

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

28/07/2128 July 2021 Resolutions

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/07/219 July 2021 Termination of appointment of Ocs Services Limited as a director on 2021-07-02

View Document

08/07/218 July 2021 Appointment of Mr Paul Stephen Latham as a director on 2021-07-02

View Document

08/07/218 July 2021 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2021-07-08

View Document

08/07/218 July 2021 Notification of The Fern Power Company Limited as a person with significant control on 2021-07-02

View Document

08/07/218 July 2021 Cessation of Pineywoods Power Limited as a person with significant control on 2021-07-02

View Document

08/07/218 July 2021 Termination of appointment of Matthew George Setchell as a director on 2021-07-02

View Document

08/07/218 July 2021 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2021-07-02

View Document

01/07/211 July 2021 Satisfaction of charge 078822870002 in full

View Document

01/07/211 July 2021 Satisfaction of charge 078822870003 in full

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR EDWARD FELLOWS

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FRASER

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED DR MICHAEL JOHN BULLARD

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLSON

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DOUGLAS FRASER / 26/02/2018

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

05/12/175 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078822870003

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ALASTAIR DOUGLAS FRASER

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 18 FIRST FLOOR PARK PLACE CARDIFF CF10 3DQ WALES

View Document

22/05/1722 May 2017 SUB-DIVISION 28/04/17

View Document

17/05/1717 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078822870002

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

08/05/178 May 2017 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD KEELAN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED CHRISTOPHER CARLSON

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUCKER

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078822870001

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED AMP HULL RESERVE POWER LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MATTHEW TUCKER

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR EDWARD KEELAN

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O LAUREN PATON 5 CLIFFORD STREET LONDON W1S 2LG

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY LAUREN PATON

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TARRY

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL

View Document

01/09/161 September 2016 COMPANY NAME CHANGED AMP HILL BARTON LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERT

View Document

25/07/1625 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078822870001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR NEIL DAVID ECKERT

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARK TARRY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED AMP NEWPORT AD LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN PATON / 31/08/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 62 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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