Advanced company searchLink opens in new window

YORKSHIRE HYDROPOWER HOLDINGS LIMITED

Company number 10738131

Filter by category

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)
17 Apr 2024 AA Full accounts made up to 31 March 2023
09 Feb 2024 PSC02 Notification of Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 18 July 2019
09 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 9 February 2024
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
24 Feb 2023 AA Full accounts made up to 31 March 2022
20 Feb 2023 AD01 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 20 February 2023
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
16 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
10 Sep 2020 TM01 Termination of appointment of Yit Ho Tang as a director on 27 August 2020
22 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
02 Jan 2020 AD01 Registered office address changed from Brook House Anna Valley Andover SP11 7NG United Kingdom to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2 January 2020
01 Aug 2019 AP01 Appointment of Mr Christopher Holmes as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of John Clive Arup as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of Peter Ballantyne Dixon as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of Timothy John Hanford as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of Piers Millar as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of Christopher Holmes as a director on 18 July 2019
01 Aug 2019 AP01 Appointment of Mr Joseph Paul Hardy as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of Richard Stephen Partridge-Hicks as a director on 18 July 2019
01 Aug 2019 TM01 Termination of appointment of Mark Simon as a director on 18 July 2019