Advanced company searchLink opens in new window

CORBY POWER LIMITED

Company number 02329494

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)
18 Oct 2012 TM01 Termination of appointment of Joseph Byrne as a director
18 Oct 2012 TM01 Termination of appointment of Joe Lawlor as a director
20 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
27 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
12 Dec 2011 TM01 Termination of appointment of John Mcmanus as a director
12 Dec 2011 TM01 Termination of appointment of Padruig Counihan as a director
12 Dec 2011 TM01 Termination of appointment of Jennifer Farrelly as a director
12 Dec 2011 AP01 Appointment of Peter Davis as a director
12 Dec 2011 AP01 Appointment of Joseph Scally as a director
12 Dec 2011 AP01 Appointment of Joe Lawlor as a director
24 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
16 Jun 2011 AP01 Appointment of Michael O'mahony as a director
16 Jun 2011 AP01 Appointment of John Patrick Mcmanus as a director
16 Jun 2011 AP01 Appointment of Jennifer Mary Farrelly as a director
16 Jun 2011 TM01 Termination of appointment of David Morgans as a director
16 Jun 2011 TM01 Termination of appointment of Jim Lightfoot as a director
26 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
26 Jan 2011 AD04 Register(s) moved to registered office address
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15