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)
12 Mar 2018 PSC07 Cessation of Gilbert Gilkes & Gordon Ltd as a person with significant control on 14 February 2018
12 Mar 2018 PSC07 Cessation of Mark Alexander James Cropper as a person with significant control on 14 February 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
14 Feb 2018 SH20 Statement by Directors
14 Feb 2018 SH19 Statement of capital on 14 February 2018
  • GBP 3,312.98
14 Feb 2018 CAP-SS Solvency Statement dated 13/02/18
14 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c reduced 13/02/2018
23 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
22 May 2017 SH06 Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 3,312.98
22 May 2017 SH03 Purchase of own shares.
04 Apr 2017 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
01 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
15 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,512.98
16 Feb 2016 AP03 Appointment of Mrs Barbara Anne Hughes as a secretary on 1 February 2016
12 Feb 2016 TM02 Termination of appointment of Mark Alexander James Cropper as a secretary on 1 February 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 3,512.98
20 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,512.98
13 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3,512.98
24 Mar 2014 AD01 Registered office address changed from Lowther House Lowther Street Kendal Cumbria LA9 4DX on 24 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013