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)
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
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018