Advanced company searchLink opens in new window

CORDEROY ENERGY LIMITED

Company number 05925323

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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