Advanced company searchLink opens in new window

CORY RIVERSIDE ENERGY HOLDINGS LIMITED

Company number 10659741

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)
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
04 Jul 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
15 Jun 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 CH03 Secretary's details changed for Tess Mary Bridgman on 15 March 2022
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
03 Jun 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
13 Nov 2020 MR01 Registration of charge 106597410002, created on 12 November 2020
04 Aug 2020 TM01 Termination of appointment of Andrew Robert Pike as a director on 31 July 2020
02 Jun 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 PSC05 Change of details for Cory Riverside Energy Finance Limited as a person with significant control on 24 February 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from 2 Coldbath Square London EC1R 5HL United Kingdom to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020
08 Aug 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 TM01 Termination of appointment of Julian William Walker as a director on 30 July 2019
29 Apr 2019 AP01 Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019
26 Apr 2019 TM01 Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
08 Jan 2019 AP01 Appointment of Mr Benjamin James Butler as a director on 8 January 2019
08 Jan 2019 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018
24 Oct 2018 MR01 Registration of charge 106597410001, created on 17 October 2018
08 Aug 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
26 Feb 2018 CH01 Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017