- 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) |
---|---|---|---|
23 Nov 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
01 Jul 2020 | MA | Memorandum and Articles of Association | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Apr 2020 | PSC04 | Change of details for Mr Michael James Burne as a person with significant control on 22 April 2020 | |
24 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
24 Apr 2020 | PSC01 | Notification of Paul William Brewis as a person with significant control on 24 April 2020 | |
24 Apr 2020 | PSC01 | Notification of Neville Catton as a person with significant control on 23 April 2020 | |
23 Apr 2020 | PSC01 | Notification of Rhian Wyn Burne as a person with significant control on 22 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
13 Feb 2020 | AP01 | Appointment of Mr Paul William Salusbury Brewis as a director on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 214 Creative Quarter Morgan Arcade Cardiff CF10 1AF United Kingdom to 2nd Floor, 89 Eastgate Cowbridge CF71 7AA on 13 February 2020 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|