Advanced company searchLink opens in new window

CARBON FUNDING PARTNERS LIMITED

Company number 11844088

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000.00
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
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
  • GBP 792.16
05 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020