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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 774
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-25
  • GBP 1