- Company Overview for CARBON FUNDING PARTNERS LIMITED (11844088)
- Filing history for CARBON FUNDING PARTNERS LIMITED (11844088)
- People for CARBON FUNDING PARTNERS LIMITED (11844088)
- Charges for CARBON FUNDING PARTNERS LIMITED (11844088)
- More for CARBON FUNDING PARTNERS LIMITED (11844088)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from 85-87 Eastgate Cowbridge CF71 7AA Wales to 79 Eastgate Cowbridge CF71 7AA on 19 December 2024 | |
13 Jun 2024 | MR04 | Satisfaction of charge 118440880001 in full | |
13 Jun 2024 | MR01 | Registration of charge 118440880002, created on 1 June 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 May 2023 | MR01 | Registration of charge 118440880001, created on 16 May 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, 89 Eastgate Cowbridge CF71 7AA Wales to 85-87 Eastgate Cowbridge CF71 7AA on 15 July 2021 | |
20 May 2021 | MA | Memorandum and Articles of Association | |
03 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
11 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
07 Apr 2021 | PSC07 | Cessation of Neville James Catton as a person with significant control on 29 March 2021 | |
06 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 March 2021
|
|
05 Apr 2021 | PSC07 | Cessation of Michael James Burne as a person with significant control on 29 March 2021 | |
05 Apr 2021 | PSC07 | Cessation of Paul William Salusbury Brewis as a person with significant control on 29 March 2021 | |
05 Apr 2021 | PSC02 | Notification of Bamboo Group Holdings Limited as a person with significant control on 29 March 2021 | |
05 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
05 Apr 2021 | PSC07 | Cessation of Rhian Wyn Burne as a person with significant control on 26 March 2021 | |
21 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
05 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 |