Advanced company searchLink opens in new window

CORNER RENEWABLE ENERGY LIMITED

Company number 09624543

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)
12 Aug 2024 AD01 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from C/O Material Change Ltd, the Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 12 August 2024
30 Jul 2024 AD01 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England to C/O Material Change Ltd, the Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 30 July 2024
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
12 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
19 Jul 2023 AA Accounts for a small company made up to 31 October 2022
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
12 Jan 2023 AD01 Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL England to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 12 January 2023
04 Jan 2023 AP01 Appointment of Mr Daniel Scott Meccariello as a director on 23 December 2022
03 Jan 2023 AP01 Appointment of Mr Stuart Evan Baugh as a director on 23 December 2022
03 Jan 2023 AP01 Appointment of Mr Charles John Ralph Sheldon as a director on 23 December 2022
03 Jan 2023 TM01 Termination of appointment of Hannah Lucy Miles as a director on 23 December 2022
03 Jan 2023 TM01 Termination of appointment of Charles Paul Course as a director on 23 December 2022
03 Jan 2023 TM01 Termination of appointment of Edward William Bastow as a director on 23 December 2022
03 Jan 2023 TM02 Termination of appointment of Hannah Lucy Miles as a secretary on 23 December 2022
02 Jan 2023 AD01 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 2 January 2023
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 AA Audited abridged accounts made up to 31 October 2021
30 Nov 2021 PSC07 Cessation of Corner Energy Limited as a person with significant control on 22 October 2021
30 Nov 2021 PSC02 Notification of Material Change Norfolk Limited as a person with significant control on 22 October 2021
17 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
18 May 2021 AA Accounts for a small company made up to 31 October 2020
30 Mar 2021 MR04 Satisfaction of charge 096245430002 in full
29 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates