ONPATH HL HOLDCO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Ashley John Wright as a secretary on 2025-05-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Notification of Onpath Energy Limited as a person with significant control on 2024-08-23

View Document

09/10/249 October 2024 Cessation of Brookfield Corporation as a person with significant control on 2024-08-23

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

15/07/2415 July 2024 Registered office address changed from Chase House Rainton Bridge Business Park Houghton Le Spring Houghton-Le-Spring County Durham DH4 5RA England to Chase House Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5RA on 2024-07-15

View Document

24/06/2424 June 2024 Registered office address changed from Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL United Kingdom to Chase House Rainton Bridge Business Park Houghton Le Spring Houghton-Le-Spring County Durham DH4 5RA on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of David Joseph Martin as a secretary on 2024-06-10

View Document

24/06/2424 June 2024 Appointment of Mr Ashley John Wright as a secretary on 2024-06-12

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

07/03/247 March 2024 Notification of Brookfield Corporation as a person with significant control on 2023-12-14

View Document

25/02/2425 February 2024 Cessation of The Banks Group Limited as a person with significant control on 2023-12-14

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-09-30

View Document

26/06/2126 June 2021 Accounts for a small company made up to 2020-09-30

View Document

04/09/194 September 2019 RE-APPOINT AUDTORS 21/08/2019

View Document

04/09/194 September 2019 AUDITOR'S RESIGNATION

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

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

View Document

22/10/1822 October 2018 PREVSHO FROM 30/04/2019 TO 30/09/2018

View Document

07/08/187 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/1827 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 13200001

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BANKS GROUP LIMITED

View Document

27/07/1827 July 2018 CESSATION OF BANKS RENEWABLES LIMITED AS A PSC

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112863060001

View Document

02/07/182 July 2018 ADOPT ARTICLES 22/06/2018

View Document

28/06/1828 June 2018 SECRETARY APPOINTED DAVID JOSEPH MARTIN

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANKS RENEWABLES LIMITED

View Document

22/06/1822 June 2018 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR RICHARD JOHN DUNKLEY

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED TIMEC 1643 LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

15/06/1815 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1815 June 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information