Advanced company searchLink opens in new window

CORE BRYNWHILACH LIMITED

Company number 08535347

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 Apr 2024 AD01 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 23 April 2024
21 Dec 2023 TM01 Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
21 Dec 2023 TM01 Termination of appointment of Andre Sarvarian as a director on 15 December 2023
21 Dec 2023 TM01 Termination of appointment of Richard John Speak as a director on 15 December 2023
21 Dec 2023 AP01 Appointment of Mr Benedict Peter Ferguson as a director on 15 December 2023
21 Dec 2023 AP01 Appointment of Mr Anthony Desmond Flanagan as a director on 15 December 2023
29 Sep 2023 AA Accounts for a small company made up to 30 December 2022
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 30 December 2021
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
17 Feb 2022 MA Memorandum and Articles of Association
17 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2022 MA Memorandum and Articles of Association
24 Dec 2021 MR04 Satisfaction of charge 085353470004 in full
24 Dec 2021 MR04 Satisfaction of charge 085353470003 in full
23 Dec 2021 MR01 Registration of charge 085353470005, created on 23 December 2021
23 Dec 2021 MR01 Registration of charge 085353470006, created on 23 December 2021
22 Dec 2021 AA Accounts for a small company made up to 30 December 2020
22 Sep 2021 AA Accounts for a small company made up to 30 December 2019
10 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
29 Jul 2020 AA Accounts for a small company made up to 31 December 2018
03 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
08 Jul 2019 TM01 Termination of appointment of Craig Andrew Humphrey as a director on 1 July 2019
08 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates