- Company Overview for ROROYERE HYDRO LTD (SC357527)
- Filing history for ROROYERE HYDRO LTD (SC357527)
- People for ROROYERE HYDRO LTD (SC357527)
- Charges for ROROYERE HYDRO LTD (SC357527)
- Registers for ROROYERE HYDRO LTD (SC357527)
- More for ROROYERE HYDRO LTD (SC357527)
| 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) |
|---|---|---|---|
| 04 Oct 2018 | MR01 | Registration of charge SC3575270007, created on 24 September 2018 | |
| 04 Oct 2018 | MR01 | Registration of charge SC3575270006, created on 24 September 2018 | |
| 28 Sep 2018 | MR04 | Satisfaction of charge SC3575270005 in full | |
| 28 Sep 2018 | MR04 | Satisfaction of charge SC3575270003 in full | |
| 28 Sep 2018 | MR04 | Satisfaction of charge SC3575270004 in full | |
| 06 Aug 2018 | AP01 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 | |
| 06 Aug 2018 | AP01 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 | |
| 06 Aug 2018 | AP01 | Appointment of Mr Jay Hambro as a director on 16 July 2018 | |
| 17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
| 17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
| 30 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
| 04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
| 26 May 2017 | AP01 | Appointment of Mr Alexander James Reading as a director on 19 May 2017 | |
| 25 May 2017 | TM01 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 | |
| 13 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
| 31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
| 02 Mar 2017 | MR01 | Registration of charge SC3575270005, created on 28 February 2017 | |
| 27 Feb 2017 | MR01 | Registration of charge SC3575270004, created on 22 February 2017 | |
| 27 Feb 2017 | MR01 | Registration of charge SC3575270003, created on 22 February 2017 | |
| 05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
| 31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
| 25 Jan 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
| 14 Sep 2015 | AD01 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 | |
| 08 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
| 08 Sep 2015 | MR04 | Satisfaction of charge 1 in full |