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)
25 Jun 2015 SH10 Particulars of variation of rights attached to shares
25 Jun 2015 SH08 Change of share class name or designation
25 Jun 2015 SH02 Sub-division of shares on 28 January 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100,002.00
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 50,001.00
30 Apr 2015 AD01 Registered office address changed from , 6 Claremont Road, Twickenham, TW1 2QY to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 30 April 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £1 be sub-divided into 100 ord shares of £0.01 28/01/2015
19 Mar 2015 AP01 Appointment of Mr Duncan Stuart Blyth as a director on 28 January 2015
19 Mar 2015 AP01 Appointment of Mr Alexander Duncan Graham Douglas as a director on 28 January 2015
19 Mar 2015 AP01 Appointment of Mr David Benjamin Freeder as a director on 28 January 2015
10 Feb 2015 AP01 Appointment of Ed Barnaby Russel Simpson as a director on 22 January 2015
29 Jan 2015 MR01 Registration of charge 087738590001, created on 28 January 2015
15 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 28/01/2020 as the information was factually inaccurate or was derived from something factually inaccurate.