- Company Overview for HYDRAULIC AUTHORITY III LIMITED (11686668)
- Filing history for HYDRAULIC AUTHORITY III LIMITED (11686668)
- People for HYDRAULIC AUTHORITY III LIMITED (11686668)
- Charges for HYDRAULIC AUTHORITY III LIMITED (11686668)
- More for HYDRAULIC AUTHORITY III LIMITED (11686668)
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) |
---|---|---|---|
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
22 Nov 2023 | PSC05 | Change of details for Hydraulic Authority Ii Limited as a person with significant control on 21 April 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Andrew John Mallows 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 Adrian John Richards 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 | Full accounts made up to 31 March 2023 | |
12 May 2023 | MA | Memorandum and Articles of Association | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | MR04 | Satisfaction of charge 116866680001 in full | |
02 May 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Stephen Glen Hemsley as a director on 21 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr Andrew John Mallows 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 116866680002, created on 21 April 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
21 Jun 2022 | AA | Full accounts made up to 31 March 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
14 Jun 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
16 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 31 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 December 2019 |