- Company Overview for HYDRAULIC AUTHORITY I LIMITED (11685895)
- Filing history for HYDRAULIC AUTHORITY I LIMITED (11685895)
- People for HYDRAULIC AUTHORITY I LIMITED (11685895)
- Charges for HYDRAULIC AUTHORITY I LIMITED (11685895)
- More for HYDRAULIC AUTHORITY I LIMITED (11685895)
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) |
---|---|---|---|
23 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
17 Oct 2023 | TM01 | Termination of appointment of Andrew John Mallows as a director on 27 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Adrian John Richards as a director on 27 September 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Mark Rupert Maxwell Fryer as a director on 27 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Alexander Samuel Mcnutt as a director on 27 September 2023 | |
30 Aug 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
23 May 2023 | SH02 | Sub-division of shares on 21 April 2023 | |
12 May 2023 | SH08 | Change of share class name or designation | |
12 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | MA | Memorandum and Articles of Association | |
02 May 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
28 Apr 2023 | PSC02 | Notification of Franchise Brands Plc as a person with significant control on 21 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of The Pnc Financial Services Group, Inc. as a person with significant control on 21 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Andrew John Mallows as a director on 21 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Stephen Glen Hemsley as a director on 21 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Michael Rost as a director on 21 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Andrew Wiechkoske as a director on 21 April 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 28 April 2023 | |
24 Apr 2023 | MR01 | Registration of charge 116858950001, created on 21 April 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
12 Oct 2022 | PSC05 | Change of details for The Pnc Financial Services Group, Inc. as a person with significant control on 21 October 2019 | |
12 Oct 2022 | PSC07 | Cessation of Prudential Public Limited Company as a person with significant control on 21 October 2019 | |
21 Jun 2022 | AA | Group of companies' accounts made up to 31 March 2022 |