YORKSHIRE HYDROPOWER LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Joseph Paul Hardy on 2025-04-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Full accounts made up to 2023-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2023-02-20

View Document

02/03/222 March 2022 Full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

28/01/2028 January 2020 CURRSHO FROM 29/06/2020 TO 31/03/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BROOK HOUSE ANNA VALLEY ANDOVER HAMPSHIRE SP11 7NG

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SIMON

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY JOHN ARUP

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTRIDGE-HICKS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DIXON

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER HOLMES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR JOSEPH PAUL HARDY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED YIT HO TANG

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER HOLMES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ARUP

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS MILLAR

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIM HANFORD

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN PARTRIDGE-HICKS / 06/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE HYDROPOWER HOLDINGS LIMITED

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090765410001

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CLIVE ARUP / 01/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE ARUP / 01/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALLANTYNE DIXON / 01/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE ARUP / 09/06/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS MALCOLM CHARLES MILLAR / 06/04/2017

View Document

16/11/1616 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/08/168 August 2016 SECOND FILING OF AP01 FOR MARK SIMON

View Document

01/08/161 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECOND FILING FOR FORM SH01

View Document

28/06/1628 June 2016 SECOND FILING FOR FORM SH01

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 09/06/15 FOR FORM AR01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

02/03/162 March 2016 SECOND FILING FOR FORM SH01

View Document

24/02/1624 February 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

26/11/1526 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 6544.726

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALLANTYNE DIXON / 27/08/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARUP / 27/08/2015

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR TIMOTHY HANFORD

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR PIERS MALCOLM CHARLES MILLAR

View Document

28/05/1528 May 2015 17/09/14 STATEMENT OF CAPITAL GBP 21

View Document

28/05/1528 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 6452.726

View Document

28/05/1528 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 3021.193

View Document

28/05/1528 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 6468.726

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

27/05/1527 May 2015 SECOND FILING FOR FORM SH01

View Document

21/04/1521 April 2015 29/11/14 STATEMENT OF CAPITAL GBP 2825.193

View Document

21/04/1521 April 2015 29/10/14 STATEMENT OF CAPITAL GBP 2655.998

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PARTRIDGE-HICKS / 16/04/2015

View Document

31/03/1531 March 2015 29/11/14 STATEMENT OF CAPITAL GBP 2825.193

View Document

31/03/1531 March 2015 29/10/14 STATEMENT OF CAPITAL GBP 2655.998

View Document

31/03/1531 March 2015 SECOND FILING FOR FORM AP01

View Document

31/03/1531 March 2015 SECOND FILING FOR FORM AP01

View Document

31/03/1531 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 3795.193

View Document

31/03/1531 March 2015 SUB-DIVISION 19/08/14

View Document

12/03/1512 March 2015 29/09/14 STATEMENT OF CAPITAL GBP 1833.856

View Document

12/03/1512 March 2015 29/09/14 STATEMENT OF CAPITAL GBP 1833.856

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 2 POST BOX LANE LITTLE WITTENHAM ABINGDON OX14 4RE ENGLAND

View Document

22/01/1522 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1430 December 2014 ADOPT ARTICLES 19/08/2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR PETER BALLANTYNE DIXON

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED STEPHEN RICHARD PARTRIDGE-HICKS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MARK SIMON

View Document

09/06/149 June 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


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