CORE NEWTON DOWNS LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/06/247 June 2024 Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 2024-06-07

View Document

09/04/249 April 2024 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 2024-04-09

View Document

12/01/2412 January 2024 Appointment of Mr Anthony Roper as a director on 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Mr Dominic Anthony Paul Crawley as a director on 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Mr Stephen Anthony Bathe Brown as a director on 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Mr Raymond Holland as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of Richard John Speak as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of Andre Sarvarian as a director on 2023-12-15

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

18/02/2218 February 2022 Resolutions

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

24/12/2124 December 2021 Satisfaction of charge 085599960004 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 085599960003 in full

View Document

23/12/2123 December 2021 Registration of charge 085599960005, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 085599960006, created on 2021-12-23

View Document

01/07/211 July 2021 Termination of appointment of Andrew Moore as a director on 2021-05-20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2018

View Document

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2019

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUMPHREY

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG HUMPHREY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDRE SARVARIAN

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ENVIRONMENTAL FINANCE LIMITED N107 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM ENVIRONMENTAL FINANCE LIMITED N201A VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR ANDREW MOORE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/181 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 10

View Document

01/06/181 June 2018 SUB-DIVISION 10/05/18

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085599960001

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085599960002

View Document

06/02/186 February 2018 ADOPT ARTICLES 01/02/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM THE CLARENCE CENTRE 6 ST. GEORGES CIRCUS LONDON SE1 6FE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUMPHREY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED RICHARD JOHN SPEAK

View Document

08/01/188 January 2018 COMPANY NAME CHANGED 21/12/2017

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE CLARENCE CENTRE FOR ENTERPRISE 6 ST. GEORGES CIRCUS LONDON SE1 6FE UNITED KINGDOM

View Document

05/01/185 January 2018 SECRETARY APPOINTED CLAIRE ANDREW HUMPHREY

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE HUMPHREY

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR CRAIG ANDREW HUMPHREY

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM MONKTON REACH MONKTON HILL CHIPPENHAM WILTSHIRE SN15 1EE

View Document

03/01/183 January 2018 COMPANY NAME CHANGED GOOD ENERGY DEVELOPMENT (NO. 23) LIMITED CERTIFICATE ISSUED ON 03/01/18

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIET DAVENPORT

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR RICHARD JOHN SPEAK

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE ARIES LIMITED

View Document

02/01/182 January 2018 CESSATION OF GOOD ENERGY GROUP PLC AS A PSC

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085599960004

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085599960003

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

13/12/1613 December 2016 31/12/15 AUDIT EXEMPTION SUBSIDIARY

View Document

12/10/1612 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DAVID WALLACE BROOKS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE FORD

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/06/156 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 COMPANY NAME CHANGED GOOD ENERGY PENGELLY CLUSTER SOLAR PARK (008) LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE MARTYN FORD / 23/07/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVE MARTYN FORD

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGAM

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL TRANAH

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085599960002

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085599960001

View Document

18/06/1318 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company