CARBON FUNDING CONSULTANTS CAMBRIDGE LTD

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Registered office address changed from The Old Coach House 56 High Street Harston Cambridge CB22 7PZ England to 9 the Elms Great Chesterford Saffron Walden CB10 1QD on 2024-09-20

View Document

02/06/242 June 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

02/06/242 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Charlotte Lucy Edwina Winslow as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Registered office address changed from The Officer's Mess Royston Road Duxford Cambridge CB22 4QH England to The Old Coach House 56 High Street Harston Cambridge CB22 7PZ on 2023-05-16

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Cessation of Stuart Mckenzie-Mcintyre as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Notification of Charlotte Winslow as a person with significant control on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Stuart Mckenzie-Mcintyre as a director on 2021-10-18

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Appointment of Mrs Charlotte Lucy Edwina Winslow as a director on 2021-10-14

View Document

05/04/215 April 2021 REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 41 PALACE VIEW BROMLEY BR1 3EJ ENGLAND

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR RUDI JAMES WINSLOW

View Document

21/03/2121 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information