- Company Overview for CORNER RENEWABLE ENERGY LIMITED (09624543)
- Filing history for CORNER RENEWABLE ENERGY LIMITED (09624543)
- People for CORNER RENEWABLE ENERGY LIMITED (09624543)
- Charges for CORNER RENEWABLE ENERGY LIMITED (09624543)
- More for CORNER RENEWABLE ENERGY LIMITED (09624543)
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) |
---|---|---|---|
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
27 May 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 October 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
07 Oct 2019 | PSC05 | Change of details for Corner Energy Limited as a person with significant control on 2 October 2019 | |
04 Oct 2019 | PSC02 | Notification of Corner Energy Limited as a person with significant control on 2 October 2019 | |
04 Oct 2019 | PSC07 | Cessation of Material Change Norfolk Limited as a person with significant control on 2 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Charles Paul Course as a director on 2 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Edward William Bastow as a director on 2 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Ms Hannah Lucy Miles as a director on 2 October 2019 | |
04 Oct 2019 | AP03 | Appointment of Ms Hannah Lucy Miles as a secretary on 2 October 2019 | |
04 Oct 2019 | PSC02 | Notification of Material Change Norfolk Limited as a person with significant control on 2 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of George Samuel Krempels as a director on 2 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Uk Officer Ltd as a director on 2 October 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of External Officer Limited as a secretary on 2 October 2019 | |
04 Oct 2019 | PSC07 | Cessation of Corner Energy Limited as a person with significant control on 2 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 4 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr George Samuel Krempels as a director on 2 October 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Stephen Geoffrey Bartlett as a director on 19 August 2019 | |
25 Jun 2019 | MR04 | Satisfaction of charge 096245430001 in full | |
24 Jun 2019 | MR01 | Registration of charge 096245430002, created on 21 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
20 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019 | |
21 Feb 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 11 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 |