Advanced company searchLink opens in new window

CLEAN POWER HYDROGEN PLC

Company number 13574281

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)
05 Sep 2023 CH04 Secretary's details changed for City Group Plc on 1 September 2023
01 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
09 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: receive the annual report and accounts period ended 31 december 2022 / elect a director / reappoint auditors 21/06/2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 21/06/2023
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
22 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 2,681,842
27 Feb 2023 TM01 Termination of appointment of Clive Matthew Brook as a director on 1 February 2023
25 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 February 2022
  • GBP 2,654,200
30 Dec 2022 AP01 Appointment of Mr James Graham Hobson as a director on 6 December 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 19/07/2022
31 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
18 May 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1,987,533
18 May 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 2,654,200
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2023.
17 May 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1,987,533.00
13 May 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 December 2021
10 May 2022 AP01 Appointment of Miss Natalie Jayne Fortescue as a director on 16 February 2022
10 May 2022 AP01 Appointment of Mr Christopher Train as a director on 16 February 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of subscription/ section 190 of companies act 2006 01/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 AP04 Appointment of City Group Plc as a secretary on 16 February 2022
16 Feb 2022 TM02 Termination of appointment of Jonathan Richard Duffy as a secretary on 16 February 2022
16 Feb 2022 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
16 Feb 2022 PSC08 Notification of a person with significant control statement
16 Feb 2022 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
16 Feb 2022 PSC07 Cessation of Jonathan Richard Duffy as a person with significant control on 1 February 2022