- Company Overview for CHONAIS HYDRO LIMITED (SC440326)
- Filing history for CHONAIS HYDRO LIMITED (SC440326)
- People for CHONAIS HYDRO LIMITED (SC440326)
- Charges for CHONAIS HYDRO LIMITED (SC440326)
- More for CHONAIS HYDRO LIMITED (SC440326)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
06 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
26 Jun 2023 | AP01 | Appointment of Mr Ka Wai Yu as a director on 26 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Adam Edward Chirkowski as a director on 26 June 2023 | |
01 May 2023 | AD01 | Registered office address changed from PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Christopher Radulph Hart-George as a director on 26 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr James John Bailey-House as a director on 26 April 2022 | |
14 Mar 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
19 Nov 2021 | AP01 | Appointment of Mr Christopher Radulph Hart-George as a director on 17 November 2021 | |
01 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
27 Jul 2020 | TM01 | Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 | |
19 May 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
03 Jul 2019 | AP01 | Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
04 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
01 Jun 2017 | AD01 | Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 June 2017 | |
13 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Ian Peter George Cartwright as a director on 3 August 2016 |