CORLACKY ENERGY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/03/2525 March 2025 Change of details for Erg Uk Holding Ltd as a person with significant control on 2024-07-11

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Charles Napier Williams on 2024-06-26

View Document

16/07/2416 July 2024 Director's details changed for Mr Killian Halpin on 2024-06-26

View Document

16/07/2416 July 2024 Director's details changed for Ms Lynette Katherine Hamilton Purves on 2024-06-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

08/03/248 March 2024 Termination of appointment of Catherine Renee Wicks as a director on 2024-02-20

View Document

08/03/248 March 2024 Appointment of Mr Killian Halpin as a director on 2024-02-20

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Director's details changed for Ms Catherine Renee Wicks on 2022-10-14

View Document

24/02/2324 February 2023 Current accounting period extended from 2022-12-31 to 2023-12-31

View Document

21/12/2221 December 2022 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

17/10/2217 October 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Dominic James Hearth as a secretary on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Mr Charles Napier Williams as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Miss Lynette Katherine Hamilton Purves as a director on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from Unit C1 & C2 Willowbank Business Park Millbrook Larne Co Antrim BT40 2SF Northern Ireland to 42 - 46 Fountain Street Belfast BT1 5EF on 2022-10-14

View Document

14/10/2214 October 2022 Notification of Erg Uk Holding Ltd as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Cessation of Res Uk & Ireland Limited as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of John Wallace Boyce as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Mitesh Raj Patel as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Lucy Whitford as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Garth Murdoch Sinclair Mcgimpsey as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Ms Catherine Renee Wicks as a director on 2022-10-14

View Document

01/07/201 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information