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)
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
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2021 SH10 Particulars of variation of rights attached to shares
16 Jun 2021 CH01 Director's details changed for Mr Mehal Shah on 14 March 2020
02 Jun 2021 PSC07 Cessation of Raynham Farm Company (Ad) Limited as a person with significant control on 27 May 2021
02 Jun 2021 PSC02 Notification of Norfolk Ad Holding Limited as a person with significant control on 27 May 2021
27 Apr 2021 MR04 Satisfaction of charge 087738590003 in full
22 Apr 2021 AA Accounts for a small company made up to 31 December 2020
04 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
21 Dec 2020 AD02 Register inspection address has been changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Estate Office Hall Farm House East Raynham Fakenham Norfolk NR21 7EE
19 Nov 2020 CH01 Director's details changed for Mr Alexander Duncan Graham Douglas on 25 January 2019
30 Jan 2020 CS01 Confirmation statement made on 19 November 2019 with updates
28 Jan 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / andrew evans
05 Dec 2019 CH01 Director's details changed for Mr Alexander Duncan Graham Douglas on 19 November 2019
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 AP01 Appointment of Mr Colin George Eric Corbally as a director on 21 December 2018