Advanced company searchLink opens in new window

CARRINGTON POWER LIMITED

Company number 04706728

Filter by category

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)
09 Oct 2017 AUD Auditor's resignation
23 Aug 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 AP01 Appointment of Mark Fogarty as a director on 1 May 2017
06 Jun 2017 AP01 Appointment of Paul Gerard Smith as a director on 1 May 2017
06 Jun 2017 AP01 Appointment of John Redmond as a director on 1 May 2017
06 Jun 2017 TM01 Termination of appointment of John O'sullivan as a director on 1 May 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Oct 2016 AP01 Appointment of John O'sullivan as a director on 4 October 2016
07 Oct 2016 TM01 Termination of appointment of Joe Lawlor as a director on 4 October 2016
06 Jun 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
25 Aug 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
23 Feb 2015 AP01 Appointment of Jim Caplis as a director on 16 January 2015
12 Feb 2015 TM01 Termination of appointment of Susan Mccarthy as a director on 16 January 2015
30 Jan 2015 AP03 Appointment of John Healy as a secretary on 29 January 2015
30 Jan 2015 TM02 Termination of appointment of Victoria O'brien as a secretary on 29 January 2015
26 Jan 2015 AP01 Appointment of John Healy as a director on 26 January 2015
26 Jan 2015 TM01 Termination of appointment of Victoria O'brien as a director on 26 January 2015
10 Oct 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AP01 Appointment of Joe Lawlor as a director
27 Jun 2014 TM01 Termination of appointment of Edward Byrne as a director
07 Apr 2014 AD01 Registered office address changed from Tricor Suite, 7Th Floor52/54 Gracechurch Street London EC3V 0EH on 7 April 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
02 Jan 2014 AP03 Appointment of Victoria O'brien as a secretary