AD01 |
Change of registered address from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom on 9th April 2024 to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2023
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(20 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 115756280002 in full
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115756280001 in full
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115756280004, created on 23rd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(85 pages)
|
MR01 |
Registration of charge 115756280003, created on 23rd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 30th September 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 17th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 115756280002, created on 19th August 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 115756280001, created on 19th August 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(65 pages)
|
AP01 |
New director was appointed on 19th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gnaton Estate Office Yealmpton Plymouth PL8 2HU England on 20th August 2019 to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 18th September 2018
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 18th September 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|