LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED: Filings - Page 2

  • Overview

    Company NameLINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07401908
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Oct 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR* on Oct 17, 2011

    1 pagesAD01

    Secretary's details changed for Andrew Robert Davies on Oct 14, 2011

    1 pagesCH03

    Director's details changed for Martin Matthew Bentley on Oct 14, 2011

    2 pagesCH01

    Director's details changed for Paul Rogerson Bentley on Oct 14, 2011

    2 pagesCH01

    Appointment of Andrew Robert Davies as a secretary

    3 pagesAP03

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    3 pagesAA01

    Termination of appointment of John Holden as a director

    2 pagesTM01

    Termination of appointment of Gweco Directors Ltd as a director

    2 pagesTM01

    Registered office address changed from * Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom* on Nov 22, 2010

    2 pagesAD01

    Appointment of Paul Rogerson Bentley as a director

    3 pagesAP01

    Appointment of Martin Matthew Bentley as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed gweco 484 LIMITED\certificate issued on 19/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 19, 2010

    Change company name resolution on Oct 12, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationOct 11, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0