Advanced company searchLink opens in new window

CORE ARIES LIMITED

Company number 11081463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 AD01 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 7 June 2024
09 Apr 2024 AD01 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 9 April 2024
20 Dec 2023 PSC07 Cessation of Community Owned Renewable Energy Llp as a person with significant control on 15 December 2023
20 Dec 2023 PSC02 Notification of Yealm Community Energy Limited as a person with significant control on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Craig Andrew Humphrey as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Andre Sarvarian as a director on 15 December 2023
20 Dec 2023 TM01 Termination of appointment of Richard John Speak as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Anthony Roper as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Dominic Anthony Paul Crawley as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Stephen Anthony Bathe Brown as a director on 15 December 2023
20 Dec 2023 AP01 Appointment of Mr Raymond Holland as a director on 15 December 2023
18 Dec 2023 MR01 Registration of charge 110814630005, created on 15 December 2023
29 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 MA Memorandum and Articles of Association
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2021 MR04 Satisfaction of charge 110814630002 in full
24 Dec 2021 MR04 Satisfaction of charge 110814630001 in full
24 Dec 2021 MR01 Registration of charge 110814630004, created on 23 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2021 MR01 Registration of charge 110814630003, created on 23 December 2021
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates