FHH NO.1 LIMITED - GWYNEDD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type full. 2022-05-10 View Report
Officers. Appointment date: 2022-02-01. Officer name: Andrew Lee Archer. 2022-02-01 View Report
Officers. Appointment date: 2022-02-01. Officer name: Mr Kevin Adrian Dibble. 2022-02-01 View Report
Officers. Termination date: 2022-01-31. Officer name: David George Alcock. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Officers. Termination date: 2021-12-31. Officer name: Andrew Wilson Garner. 2022-01-04 View Report
Officers. Termination date: 2021-07-23. Officer name: Sarah Jane Gregory. 2021-07-29 View Report
Address. Change date: 2021-07-27. New address: Dinorwig Power Station Llanberis Gwynedd LL55 4TY. Old address: Level 20 25 Canada Square London E14 5LQ. 2021-07-27 View Report
Accounts. Accounts type full. 2021-05-14 View Report
Officers. Officer name: Charles Hertoghe. Appointment date: 2021-05-07. 2021-05-07 View Report
Officers. Officer name: Andrew Martin Pollins. Termination date: 2021-05-06. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Officers. Officer name: Andrew Martin Pollins. Appointment date: 2020-04-01. 2020-04-01 View Report
Officers. Termination date: 2020-03-31. Officer name: Simon David Pinnell. 2020-04-01 View Report
Accounts. Accounts type full. 2020-03-19 View Report
Capital. Description: Statement by Directors. 2019-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-18 View Report
Insolvency. Description: Solvency Statement dated 17/12/19. 2019-12-18 View Report
Resolution. Description: Resolutions. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-12-05 View Report
Accounts. Accounts type full. 2019-08-21 View Report
Change of constitution. Statement of companys objects. 2019-05-29 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Resolution. Description: Resolutions. 2019-05-29 View Report
Capital. Capital name of class of shares. 2019-05-28 View Report
Capital. Capital variation of rights attached to shares. 2019-05-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ip Karugamo Holdings (Uk) Limited. 2019-02-07 View Report
Persons with significant control. Notification date: 2017-08-31. Psc name: Brookfield Renewable Uk Hydro Limited. 2019-02-07 View Report
Persons with significant control. Withdrawal date: 2019-02-06. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-15 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Fhh (Guernsey) Limited. 2018-04-19 View Report
Confirmation statement. Statement with updates. 2017-12-04 View Report
Officers. Officer name: Mr Thomas Joseph O’Brien. Appointment date: 2017-08-31. 2017-08-31 View Report
Officers. Termination date: 2017-08-31. Officer name: Shigeaki Ihara. 2017-08-31 View Report
Resolution. Description: Resolutions. 2017-07-04 View Report
Capital. Capital allotment shares. 2017-06-21 View Report
Accounts. Accounts type full. 2017-03-14 View Report
Auditors. Auditors resignation company. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type full. 2016-03-03 View Report
Officers. Officer name: Mrs Sarah Jane Gregory. Appointment date: 2016-01-01. 2016-01-26 View Report
Officers. Termination date: 2016-01-01. Officer name: Hillary Sue Berger. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Address. Old address: Senator House 85 Queen Victoria Street London EC4V 4DP. Change date: 2015-08-12. New address: Level 20 25 Canada Square London E14 5LQ. 2015-08-12 View Report
Officers. Appointment date: 2015-07-01. Officer name: Mr Shigeaki Ihara. 2015-07-08 View Report