About

Registered Number: 08850192
Date of Incorporation: 17/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA,

 

Corner Energy Ltd was registered on 17 January 2014 and are based in Ipswich. We don't know the number of employees at this company. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Stephen Geoffrey 17 January 2014 19 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MILES, Hannah Lucy 02 October 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 May 2020
AA - Annual Accounts 13 May 2020
AA01 - Change of accounting reference date 17 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP03 - Appointment of secretary 04 October 2019
AD01 - Change of registered office address 04 October 2019
PSC02 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 19 August 2019
AD01 - Change of registered office address 20 March 2019
AP02 - Appointment of corporate director 21 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 27 May 2015
AR01 - Annual Return 06 February 2015
SH01 - Return of Allotment of shares 22 January 2015
TM01 - Termination of appointment of director 19 December 2014
SH01 - Return of Allotment of shares 16 December 2014
SH01 - Return of Allotment of shares 14 November 2014
AP02 - Appointment of corporate director 29 October 2014
SH01 - Return of Allotment of shares 20 October 2014
SH01 - Return of Allotment of shares 01 October 2014
RESOLUTIONS - N/A 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2014
SH08 - Notice of name or other designation of class of shares 21 August 2014
AP01 - Appointment of director 14 July 2014
AA01 - Change of accounting reference date 14 July 2014
NEWINC - New incorporation documents 17 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.