Advanced company searchLink opens in new window

CORBIERE RENEWABLES LIMITED

Company number 08773859

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)
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
14 Nov 2022 AD04 Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
14 Nov 2022 AD04 Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
14 Nov 2022 AD04 Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU
01 Aug 2022 AP01 Appointment of Mr Itai Raanan as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Ron Daniel Rappaport as a director on 1 August 2022
11 Jul 2022 PSC05 Change of details for Norfolk Ad Holding Limited as a person with significant control on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 4 July 2022
01 Jul 2022 AP01 Appointment of Mrs Mary Bethan Czulowski as a director on 28 June 2022
01 Jul 2022 AP01 Appointment of Mr Michael Fishwick as a director on 28 June 2022
01 Jul 2022 AP01 Appointment of Mr Paul Ellis Gill as a director on 28 June 2022
01 Jul 2022 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 28 June 2022
01 Jul 2022 AP01 Appointment of Mr Ron Daniel Rappaport as a director on 28 June 2022
01 Jul 2022 TM01 Termination of appointment of Mehal Shah as a director on 28 June 2022
01 Jul 2022 TM01 Termination of appointment of Thomas Charles Raynham as a director on 28 June 2022
01 Jul 2022 TM01 Termination of appointment of Andrew James Evans as a director on 28 June 2022
01 Jul 2022 TM01 Termination of appointment of Alexander Duncan Graham Douglas as a director on 28 June 2022
01 Jul 2022 TM01 Termination of appointment of Colin George Eric Corbally as a director on 28 June 2022
30 Jun 2022 MR04 Satisfaction of charge 087738590004 in full
24 Jun 2022 MR04 Satisfaction of charge 087738590002 in full
01 Jun 2022 AA Accounts for a small company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
20 Jul 2021 MR01 Registration of charge 087738590004, created on 20 July 2021
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 SH08 Change of share class name or designation