ALLIED HYDRO POWER LIMITED - TARPORLEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type micro entity. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type micro entity. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type micro entity. 2021-02-19 View Report
Accounts. Accounts type micro entity. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-06-12 View Report
Accounts. Accounts type micro entity. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-07-25 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Officers. Officer name: Christopher John Hewlett. Termination date: 2015-04-29. 2015-04-29 View Report
Officers. Termination date: 2015-04-27. Officer name: Martin Johnson. 2015-04-28 View Report
Accounts. Accounts type total exemption small. 2015-04-09 View Report
Officers. Officer name: Andrew Mellor. Termination date: 2014-11-01. 2014-11-10 View Report
Officers. Officer name: Mathew Shenton. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Officers. Officer name: Cheryse Caba. 2013-12-06 View Report
Officers. Officer name: Mr Christopher John Hewlett. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2013-04-08 View Report
Address. Change date: 2013-02-21. Old address: St. Johns Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Officers. Officer name: Lisa Wears. 2011-09-05 View Report
Officers. Officer name: Miss Cheryse Lizette Caba. 2011-09-04 View Report
Officers. Officer name: Cheryse Lizette Caba. 2011-06-24 View Report
Officers. Officer name: Lisa Wears. 2011-06-24 View Report
Officers. Officer name: Lisa Wears. 2011-06-24 View Report
Officers. Officer name: Martin Johnson. 2010-09-16 View Report
Capital. Capital allotment shares. 2010-08-10 View Report
Officers. Officer name: Edward James D'eyncourt Stowell. 2010-07-21 View Report
Officers. Officer name: Lisa Marie Wears. 2010-07-21 View Report
Officers. Officer name: Matthew Thomas Shenton. 2010-07-21 View Report
Officers. Officer name: Andrew Mellor. 2010-07-21 View Report
Officers. Officer name: Mr Peter Clarke. 2010-07-21 View Report
Officers. Officer name: Andrew Davis. 2010-07-07 View Report
Incorporation. Incorporation company. 2010-06-03 View Report