-
CORE BRYNWHILACH LIMITED - Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom
Company Information
- Company registration number
- 08535347
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Environmental Finance Limited W106 Vox Studios
- 1-45 Durham Street
- London
- SE11 5JH
- United Kingdom Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom UK
Management
- Managing Directors
- MANSFIELD, James Lawrence
- SARVARIAN, Andre
- SPEAK, Richard John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-20
- Age Of Company 2013-05-20 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Core Pisces Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GOOD ENERGY BRYNWHILACH SOLAR PARK LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2021-06-14
- Last Date: 2020-05-31
-
CORE BRYNWHILACH LIMITED Company Description
- CORE BRYNWHILACH LIMITED is a ltd registered in United Kingdom with the Company reg no 08535347. Its current trading status is "live". It was registered 2013-05-20. It was previously called GOOD ENERGY BRYNWHILACH SOLAR PARK LIMITED. It has declared SIC or NACE codes as "35110". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Environmental Finance Limited W106 Vox Studios .
Get CORE BRYNWHILACH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Core Brynwhilach Limited - Environmental Finance Limited W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom
- 2013-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORE BRYNWHILACH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-03) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-03) - AD01
-
cessation-of-a-person-with-significant-control (2019-05-03) - PSC07
-
appoint-person-director-company-with-name-date (2019-05-03) - AP01
-
notification-of-a-person-with-significant-control (2019-05-03) - PSC02
-
termination-director-company-with-name-termination-date (2019-05-03) - TM01
-
resolution (2019-05-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-08) - MR01
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
termination-director-company-with-name-termination-date (2019-07-08) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
confirmation-statement-with-updates (2018-06-12) - CS01
-
termination-director-company-with-name-termination-date (2018-04-06) - TM01
-
appoint-person-director-company-with-name-date (2018-04-06) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-06-15) - AA
-
confirmation-statement-with-updates (2017-06-13) - CS01
-
termination-director-company-with-name-termination-date (2017-05-03) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
accounts-with-accounts-type-full (2016-10-06) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-30) - AP01
-
termination-director-company-with-name-termination-date (2015-10-09) - TM01
-
mortgage-satisfy-charge-full (2015-10-08) - MR04
-
accounts-with-accounts-type-full (2015-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-06) - AP01
-
termination-director-company-with-name (2014-05-06) - TM01
-
certificate-change-of-name-company (2014-05-22) - CERTNM
-
appoint-person-director-company-with-name (2014-06-30) - AP01
-
change-person-director-company-with-change-date (2014-07-24) - CH01
-
accounts-with-accounts-type-full (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-09-09) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-08-15) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-14) - MR01
-
change-account-reference-date-company-current-shortened (2013-06-18) - AA01
-
incorporation-company (2013-05-20) - NEWINC