- Company Overview for CORBY POWER LIMITED (02329494)
- Filing history for CORBY POWER LIMITED (02329494)
- People for CORBY POWER LIMITED (02329494)
- Charges for CORBY POWER LIMITED (02329494)
- More for CORBY POWER LIMITED (02329494)
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 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Mr David John Morgans on 5 July 2010 | |
05 Jul 2010 | AP01 | Appointment of Mr David John Morgans as a director | |
26 May 2010 | AP01 | Appointment of Joseph Byrne as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Patrick Hayes as a director | |
26 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
26 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jan 2010 | AD02 | Register inspection address has been changed | |
25 Jan 2010 | CH01 | Director's details changed for Padruig Counihan on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Patrick Hayes on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Jim Timothy Lightfoot on 1 October 2009 | |
25 Jan 2010 | CH04 | Secretary's details changed for Hs Secretarial Limited on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Jim Timothy Lightfoot on 5 October 2009 | |
30 Jul 2009 | AA | Group of companies' accounts made up to 30 September 2008 |