HYDRO INTERNATIONAL (HOLDINGS) LIMITED - CLEVEDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type dormant. 2023-08-25 View Report
Resolution. Description: Resolutions. 2023-08-21 View Report
Incorporation. Memorandum articles. 2023-08-21 View Report
Officers. Officer name: Roger Peter Crook. Termination date: 2023-07-24. 2023-08-18 View Report
Officers. Termination date: 2023-07-24. Officer name: Paul Douglas Cleaver. 2023-08-18 View Report
Officers. Termination date: 2023-07-24. Officer name: Helen Rosemary Mansi. 2023-08-18 View Report
Officers. Officer name: India Kalsi. Appointment date: 2023-07-24. 2023-08-18 View Report
Officers. Termination date: 2023-07-24. Officer name: George Shannon. 2023-08-18 View Report
Officers. Appointment date: 2023-07-24. Officer name: Lenora Elizabeth Moore. 2023-08-18 View Report
Officers. Appointment date: 2023-07-24. Officer name: Matthew Clemson. 2023-08-18 View Report
Change of constitution. Statement of companys objects. 2023-08-16 View Report
Mortgage. Charge number: 016149790005. 2023-07-25 View Report
Mortgage. Charge number: 016149790006. 2023-07-25 View Report
Mortgage. Charge number: 016149790007. 2023-07-25 View Report
Mortgage. Charge number: 016149790008. 2023-07-25 View Report
Persons with significant control. Change date: 2023-01-04. Psc name: Hydro International Limited. 2023-06-13 View Report
Address. Change date: 2022-12-20. Old address: Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7rd. New address: Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Accounts. Accounts type dormant. 2022-09-24 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Officers. Appointment date: 2020-09-29. Officer name: Mr George Shannon. 2020-10-06 View Report
Accounts. Accounts type dormant. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Officers. Officer name: Michael Gareth Brian Jennings. Termination date: 2019-11-13. 2019-11-18 View Report
Officers. Appointment date: 2019-11-13. Officer name: Mr Paul Douglas Cleaver. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Mortgage. Charge number: 016149790008. Charge creation date: 2019-08-05. 2019-08-05 View Report
Officers. Termination date: 2019-06-20. Officer name: Christopher Ralph Bates. 2019-07-01 View Report
Officers. Appointment date: 2019-01-22. Officer name: Mr Christopher Ralph Bates. 2019-01-30 View Report
Officers. Termination date: 2019-01-22. Officer name: Hydro International Limited. 2019-01-30 View Report
Mortgage. Charge number: 016149790007. Charge creation date: 2018-12-07. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Officer name: Mr Michael Gareth Brian Jennings. Appointment date: 2018-09-05. 2018-09-06 View Report
Officers. Termination date: 2018-09-05. Officer name: Sarah Jane Norton. 2018-09-06 View Report
Mortgage. Charge number: 016149790005. Charge creation date: 2018-04-19. 2018-04-25 View Report
Mortgage. Charge number: 016149790006. Charge creation date: 2018-04-19. 2018-04-25 View Report
Mortgage. Charge number: 016149790004. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Mortgage. Charge creation date: 2017-09-20. Charge number: 016149790004. 2017-09-22 View Report
Mortgage. Charge number: 2. 2017-08-29 View Report
Mortgage. Charge number: 1. 2017-08-29 View Report
Mortgage. Charge number: 3. 2017-08-29 View Report
Officers. Appointment date: 2017-05-25. Officer name: Mrs Sarah Jane Norton. 2017-06-19 View Report
Officers. Officer name: Hydro International Plc. Change date: 2016-09-12. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report