Advanced company searchLink opens in new window

ELLERGREEN HYDRO LTD

Company number 06514230

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2013 MR01 Registration of charge 065142300002
05 Apr 2013 CH01 Director's details changed for Mr Charles William Nepean Crewdson on 13 March 2013
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 3,112.98
21 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,012.98
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Charles William Nepean Crewdson on 1 October 2009
03 Mar 2010 CH01 Director's details changed for Mr Mark Alexander James Cropper on 1 October 2009
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Aug 2009 88(2) Ad 10/08/09\gbp si 94577@0.01=945.77\gbp ic 2067.21/3012.98\
29 Jun 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
17 Mar 2009 363a Return made up to 26/02/09; full list of members
16 Mar 2009 288c Director's change of particulars / mark cropper / 30/03/2008
20 Feb 2009 288c Secretary's change of particulars / mark cropper / 20/02/2009
18 Feb 2009 287 Registered office changed on 18/02/2009 from high crag burneside kendal cumbria LA9 5SE united kingdom
16 Jan 2009 88(2) Ad 23/12/08\gbp si 30000@0.01=300\gbp ic 1767.21/2067.21\
16 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Offers or agreements 23/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2008 88(2) Ad 28/09/08\gbp si 50000@0.01=500\gbp ic 1267.21/1767.21\