CORBIERE RENEWABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Dr David Joseph Mckee on 2025-05-27

View Document

20/05/2520 May 2025 Appointment of Dr David Joseph Mckee as a director on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Anthony Peter Sharpe as a director on 2025-05-09

View Document

29/04/2529 April 2025 Termination of appointment of Itai Raanan as a director on 2025-04-23

View Document

12/02/2512 February 2025 Appointment of Jake Harrison as a director on 2025-02-01

View Document

11/02/2511 February 2025 Termination of appointment of Michael Fishwick as a director on 2025-01-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Director's details changed for Mr Itai Raanan on 2024-04-23

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Statement of company's objects

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Paul Ellis Gill on 2023-10-05

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Mr Itai Raanan on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/11/2214 November 2022 Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU

View Document

14/11/2214 November 2022 Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU

View Document

14/11/2214 November 2022 Register(s) moved to registered office address The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

20/07/2120 July 2021 Registration of charge 087738590004, created on 2021-07-20

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

17/06/2117 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Director's details changed for Mr Mehal Shah on 2020-03-14

View Document

22/04/2122 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

04/02/214 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

21/12/2021 December 2020 SAIL ADDRESS CHANGED FROM: BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DUNCAN GRAHAM DOUGLAS / 25/01/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

28/01/2028 January 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ANDREW EVANS

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DUNCAN GRAHAM DOUGLAS / 19/11/2019

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BLYTH

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED LORD THOMAS CHARLES RAYNHAM

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MEHAL SHAH

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087738590003

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087738590001

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN FREEDER / 20/11/2017

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 20/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM, 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD, LONDON, SW1P 2AL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087738590002

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ED BARNABY RUSSEL SIMPSON / 22/01/2015

View Document

01/03/161 March 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

20/01/1620 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1620 January 2016 SAIL ADDRESS CREATED

View Document

22/12/1522 December 2015 SECOND FILING WITH MUD 19/11/15 FOR FORM AR01

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

25/06/1525 June 2015 24/03/15 STATEMENT OF CAPITAL GBP 50001.00

View Document

25/06/1525 June 2015 24/04/15 STATEMENT OF CAPITAL GBP 100002.00

View Document

25/06/1525 June 2015 SUB-DIVISION 28/01/15

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 6 CLAREMONT ROAD, TWICKENHAM, TW1 2QY

View Document

02/04/152 April 2015 ADOPT ARTICLES 28/01/2015

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DUNCAN STUART BLYTH

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ALEXANDER DUNCAN GRAHAM DOUGLAS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED ED BARNABY RUSSEL SIMPSON

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087738590001

View Document

15/01/1515 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information