- Company Overview for CARRINGTON POWER LIMITED (04706728)
- Filing history for CARRINGTON POWER LIMITED (04706728)
- People for CARRINGTON POWER LIMITED (04706728)
- Charges for CARRINGTON POWER LIMITED (04706728)
- More for CARRINGTON POWER LIMITED (04706728)
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
|
|
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
|
|
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
|
|
02 Jan 2014 | AP03 | Appointment of Victoria O'brien as a secretary |