- Company Overview for LEAPING HARE RENEWABLES LTD (12824455)
- Filing history for LEAPING HARE RENEWABLES LTD (12824455)
- People for LEAPING HARE RENEWABLES LTD (12824455)
- More for LEAPING HARE RENEWABLES LTD (12824455)
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) |
---|---|---|---|
29 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
19 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with updates | |
29 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
17 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
05 May 2023 | AD01 | Registered office address changed from Unit 31, Syderstone Business Park Mill Lane Syderstone King's Lynn Norfolk PE31 8SE England to 31 Syderstone Business Park Mill Lane Syderstone King's Lynn Norfolk PE31 8SE on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from 31, Syderstone Business Park Mill Lane Syderstone King's Lynn PE31 8SE England to Unit 31, Syderstone Business Park Mill Lane Syderstone King's Lynn Norfolk PE31 8SE on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from PO Box Unit 31 Unit 31 Mill Lane Syderstone King's Lynn PE31 8SE England to 31, Syderstone Business Park Mill Lane Syderstone King's Lynn PE31 8SE on 5 May 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Apr 2023 | CERTNM |
Company name changed leaping hare electrical LTD\certificate issued on 03/04/23
|
|
30 Mar 2023 | PSC01 | Notification of Matthew Daniel Kemp as a person with significant control on 19 August 2020 | |
31 Aug 2022 | PSC07 | Cessation of Matthew Daniel Kemp as a person with significant control on 31 August 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Matthew Daniel Kemp on 18 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Matthew Daniel Kemp on 18 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Miss Katharine Elizabeth Kemp on 18 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Matthew Daniel Kemp as a person with significant control on 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from Dove Cottage 4 Docking Road Syderstone King's Lynn PE31 8SW England to PO Box Unit 31 Unit 31 Mill Lane Syderstone King's Lynn PE31 8SE on 31 March 2022 | |
19 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
19 Sep 2021 | PSC01 | Notification of Katharine Elizabeth Kemp as a person with significant control on 28 August 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Heathview Heathview Docking Road King's Lynn Norfolk PE31 8SW England to Dove Cottage 4 Docking Road Syderstone King's Lynn PE31 8SW on 11 February 2021 | |
17 Dec 2020 | AD01 | Registered office address changed from 66 Green Acre Edwalton Nottingham NG12 4BE England to Heathview Heathview Docking Road King's Lynn Norfolk PE31 8SW on 17 December 2020 | |
05 Nov 2020 | AP01 | Appointment of Miss Katharine Elizabeth Kemp as a director on 31 August 2020 | |
19 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-19
|