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)
11 Jan 2019 TM01 Termination of appointment of Edward Barnaby Russell Simpson as a director on 21 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AP01 Appointment of Lord Thomas Charles Raynham as a director on 12 December 2018
20 Dec 2018 TM01 Termination of appointment of Duncan Stuart Blyth as a director on 12 December 2018
06 Dec 2018 AP01 Appointment of Mr David Benjamin Freeder as a director on 2 November 2018
04 Dec 2018 AP01 Appointment of Mr Mehal Shah as a director on 2 November 2018
04 Dec 2018 TM01 Termination of appointment of David Benjamin Freeder as a director on 2 November 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
14 Sep 2018 MR01 Registration of charge 087738590003, created on 7 September 2018
15 Aug 2018 CH01 Director's details changed for Mr Edward Barnaby Russell Simpson on 20 November 2017
15 Aug 2018 CH01 Director's details changed for Mr David Benjamin Freeder on 20 November 2017
15 Aug 2018 MR04 Satisfaction of charge 087738590001 in full
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
02 Oct 2017 AD01 Registered office address changed from , 5th Floor, Ergon House Horseferry Road, London, SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
04 Aug 2016 MR01 Registration of charge 087738590002, created on 28 July 2016
18 Mar 2016 CH01 Director's details changed for Ed Barnaby Russel Simpson on 22 January 2015
01 Mar 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
20 Jan 2016 AD03 Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
20 Jan 2016 AD02 Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
22 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

Statement of capital on 2015-12-22
  • GBP 100,002
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015.
08 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014