- Company Overview for CORDEROY ENERGY LIMITED (05925323)
- Filing history for CORDEROY ENERGY LIMITED (05925323)
- People for CORDEROY ENERGY LIMITED (05925323)
- Registers for CORDEROY ENERGY LIMITED (05925323)
- More for CORDEROY ENERGY LIMITED (05925323)
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) |
---|---|---|---|
30 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
28 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | AD03 | Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN | |
25 Sep 2015 | AD02 | Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN | |
25 Sep 2015 | CH01 | Director's details changed for Mr Michael Lawrence Kelly on 1 September 2015 | |
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | MISC | Section 519 | |
28 Apr 2015 | AP01 | Appointment of Mr Thomas Anthony Smailes as a director on 2 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Thomas Andrew Lee Fowler as a director on 2 April 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
31 Jan 2014 | AP03 | Appointment of Mr Brian George Payne as a secretary | |
31 Jan 2014 | TM02 | Termination of appointment of Jeremy Adams as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of John Wedlake as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Philip Jenkins as a director | |
01 Aug 2011 | AP01 | Appointment of Mr Michael Lawrence Kelly as a director | |
01 Aug 2011 | AP01 | Appointment of Angela Catherine Anne Austin as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders |