- Company Overview for CORBIERE RENEWABLES LIMITED (08773859)
- Filing history for CORBIERE RENEWABLES LIMITED (08773859)
- People for CORBIERE RENEWABLES LIMITED (08773859)
- Charges for CORBIERE RENEWABLES LIMITED (08773859)
- More for CORBIERE RENEWABLES LIMITED (08773859)
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 |