Advanced company searchLink opens in new window

PRE (HIGH WATERHEAD) LIMITED

Company number 09247078

Filter by category

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
30 May 2023 TM01 Termination of appointment of William Laugharne Morgan as a director on 18 May 2023
30 May 2023 TM01 Termination of appointment of Karl Phillip Devon-Lowe as a director on 18 May 2023
30 May 2023 AP01 Appointment of Mr Mohammed Raza Ali as a director on 18 May 2023
30 May 2023 AP01 Appointment of Ms Zorica Malesevic as a director on 18 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 May 2021 PSC02 Notification of Wind Renewables Income Holdco 2 Limited as a person with significant control on 2 March 2020
09 Nov 2020 PSC07 Cessation of Pure Renewable Energy Ltd as a person with significant control on 2 March 2020
05 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
27 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
04 Mar 2020 AP01 Appointment of Mr Karl Phillip Devon-Lowe as a director on 2 March 2020
04 Mar 2020 AP01 Appointment of Mr William Laugharne Morgan as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Stephen Philip Butler as a director on 2 March 2020
04 Mar 2020 TM02 Termination of appointment of Jonathan Dodsley as a secretary on 2 March 2020
04 Mar 2020 AD01 Registered office address changed from 6 the Oid Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom to 338 Euston Road London NW1 3BG on 4 March 2020
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Adrian Mark Presbury as a director on 31 July 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates