(AP01) New director appointment on Friday 15th December 2023.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th December 2023.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th December 2023.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th December 2023.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, February 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, February 2022
| incorporation
|
Free Download
(24 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Thursday 20th May 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Monday 1st July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 1st July 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st May 2019.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on Friday 1st February 2019
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Environmental Finance Limited N201a Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH on Wednesday 18th July 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th June 2018.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 11th May 2018
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 10th May 2018
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, February 2018
| resolution
|
Free Download
(31 pages)
|
(AD01) Registered office address changed from The Clarence Centre 6 st. Georges Circus London SE1 6FE to Environmental Finance Limited N201a Vox Studios 1-45 Durham Street London SE11 5JH on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 24th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th January 2018.
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 31st December 2017.
filed on: 10th, January 2018
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, January 2018
| resolution
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 5th January 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Clarence Centre for Enterprise 6 st. Georges Circus London SE1 6FE United Kingdom to The Clarence Centre 6 st. Georges Circus London SE1 6FE on Friday 5th January 2018
filed on: 5th, January 2018
| address
|
Free Download
(2 pages)
|
(AP03) On Thursday 21st December 2017 - new secretary appointed
filed on: 5th, January 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to The Clarence Centre for Enterprise 6 st. Georges Circus London SE1 6FE on Wednesday 3rd January 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 3rd January 2018
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
(AP03) On Thursday 21st December 2017 - new secretary appointed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 21st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 21st December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 21st December 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Friday 7th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 12th, October 2016
| accounts
|
Free Download
(91 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(AP01) New director appointment on Thursday 29th October 2015.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 21st September 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 6th June 2015
capital
|
|
(CERTNM) Company name changed good energy pengelly cluster solar park (008) LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(15 pages)
|
(CH01) On Wednesday 23rd July 2014 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(TM01) Director appointment termination date: Friday 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 30th June 2014.
filed on: 18th, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, June 2013
| incorporation
|
Free Download
(24 pages)
|