Advanced company searchLink opens in new window

ELLERGREEN HYDRO PROJECTS LIMITED

Company number 08969100

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 AD02 Register inspection address has been changed to Ellergreen Estate Office Burneside Kendal Cumbria LA9 5SD
15 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
17 Jun 2014 AP01 Appointment of Mr Mark Alexander James Cropper as a director
17 Jun 2014 AP01 Appointment of Adam Robert Cropper as a director
17 Jun 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 17 June 2014
17 Jun 2014 TM01 Termination of appointment of Sean Nicolson as a director