- Company Overview for CORE PISCES LIMITED (11089576)
- Filing history for CORE PISCES LIMITED (11089576)
- People for CORE PISCES LIMITED (11089576)
- Charges for CORE PISCES LIMITED (11089576)
- More for CORE PISCES LIMITED (11089576)
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) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
09 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
23 Apr 2024 | AD01 | Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 23 April 2024 | |
22 Dec 2023 | PSC07 | Cessation of Core Home Nations Limited as a person with significant control on 15 December 2023 | |
22 Dec 2023 | PSC02 | Notification of Gower Power Limited as a person with significant control on 15 December 2023 | |
22 Dec 2023 | AP01 | Appointment of Mr Anthony Desmond Flanagan as a director on 15 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Andre Sarvarian as a director on 15 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Craig Andrew Humphrey as a director on 15 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Richard John Speak as a director on 15 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Benedict Peter Ferguson as a director on 15 December 2023 | |
18 Dec 2023 | MR01 | Registration of charge 110895760005, created on 15 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | MA | Memorandum and Articles of Association | |
24 Dec 2021 | MR04 | Satisfaction of charge 110895760002 in full | |
24 Dec 2021 | MR04 | Satisfaction of charge 110895760001 in full | |
24 Dec 2021 | MR01 | Registration of charge 110895760004, created on 23 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 110895760003, created on 23 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 30 December 2019 |