CORE PISCES LIMITED

C/O Sustainable Ventures County Hall C/O Sustainable Ventures County Hall, London, SE1 7PB, United Kingdom
StatusACTIVE
Company No.11089576
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORE PISCES LIMITED is an active private limited company with number 11089576. It was incorporated 6 years, 6 months, 4 days ago, on 30 November 2017. The company address is C/O Sustainable Ventures County Hall C/O Sustainable Ventures County Hall, London, SE1 7PB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-23

New address: C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB

Old address: Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Core Home Nations Limited

Cessation date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-15

Psc name: Gower Power Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Desmond Flanagan

Appointment date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: James Lawrence Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Andre Sarvarian

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Craig Andrew Humphrey

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Speak

Termination date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Peter Ferguson

Appointment date: 2023-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-15

Charge number: 110895760005

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Resolution

Date: 15 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110895760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110895760001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110895760004

Charge creation date: 2021-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 110895760003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-15

Psc name: Core Home Nations Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-03

Charge number: 110895760001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110895760002

Charge creation date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Andre Sarvarian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom

New address: Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Old address: Environmental Finance N201a Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom

New address: Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH

Change date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lawrence Mansfield

Appointment date: 2018-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTJ TRANSPORT LIMITED

27 WIGNALS GATE,SPALDING,PE12 7HL

Number:10367008
Status:ACTIVE
Category:Private Limited Company

EL'S JOINERY LTD

88 FOREST ROAD,COLCHESTER,CO4 3RA

Number:11918666
Status:ACTIVE
Category:Private Limited Company

HGV DIRECT (YORKSHIRE) LTD

THE ELMS,ASHBOURNE,DE6 1HD

Number:06707626
Status:ACTIVE
Category:Private Limited Company

KSP HOLDINGS LTD

3 SEREN PLACE,SLOUGH,SL2 3EY

Number:11161430
Status:ACTIVE
Category:Private Limited Company

L. M. TAYLOR LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:06861184
Status:ACTIVE
Category:Private Limited Company

SHIELD I.T. SERVICES LIMITED

EBA 253 MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:11300530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source