MIDFEARN HYDRO LLP

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES WESTON BROOKE / 31/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MRS TANYA ELIZABETH BROOKE / 05/02/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDFEARN RENEWABLES LIMITED

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES WESTON BROOKE / 23/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MRS TANYA ELIZABETH BROOKE / 23/07/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 ANNUAL RETURN MADE UP TO 23/07/15

View Document

14/11/1414 November 2014 LLP MEMBER APPOINTED CHARLES WESTON BROOKE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 23/07/14

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 ANNUAL RETURN MADE UP TO 23/07/13

View Document

12/08/1312 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TANYA ELIZABETH BROOKE / 26/07/2013

View Document

04/03/134 March 2013 CORPORATE LLP MEMBER APPOINTED MIDFEARN RENEWABLES LIMITED

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, LLP MEMBER CHARLES BROOKE

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SPENCER / 14/08/2012

View Document

15/08/1215 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES WESTON BROOKE / 06/08/2012

View Document

15/08/1215 August 2012 ANNUAL RETURN MADE UP TO 23/07/12

View Document

15/08/1215 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TANYA ELIZABETH BROOKE / 06/08/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SPENCER / 08/08/2011

View Document

08/08/118 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TANYA ELIZABETH BROOKE / 08/08/2011

View Document

08/08/118 August 2011 ANNUAL RETURN MADE UP TO 23/07/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 23/07/10

View Document

10/02/1010 February 2010 ANNUAL RETURN MADE UP TO 23/07/09 AMEND

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 LLP MEMBER APPOINTED MICHAEL ALEXANDER SPENCER

View Document

05/11/095 November 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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