Advanced company searchLink opens in new window

CYRAH POWER LIMITED

Company number 07447213

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)
01 Dec 2011 AP01 Appointment of Simon Andrew Rogerson as a director
01 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
01 Dec 2011 TM01 Termination of appointment of Katrina Johnston as a director
12 Oct 2011 CH01 Director's details changed for Ms Katrina Anne Johnston on 1 September 2011
05 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
12 Apr 2011 SH08 Change of share class name or designation
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10,000.20
12 Apr 2011 SH08 Change of share class name or designation
12 Apr 2011 SH02 Sub-division of shares on 4 April 2011
12 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 04/04/2011
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 04/04/2011
11 Apr 2011 AP03 Appointment of Celia Linda Whitten as a secretary
11 Apr 2011 TM01 Termination of appointment of Paul Latham as a director
11 Apr 2011 TM01 Termination of appointment of Ocs Services Limited as a director
11 Apr 2011 AP01 Appointment of Miss Katrina Anne Johnston as a director
11 Apr 2011 AP01 Appointment of Mr James Anthony Lee as a director
22 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted