CARBON DESCENT

Company Documents

DateDescription
19/06/1519 June 2015 19/05/15 NO MEMBER LIST

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/06/1425 June 2014 19/05/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/07/1311 July 2013 19/05/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
13 CARRIGANS
BISHOPS STORTFORD
HERTS
CM23 2SL
ENGLAND

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
THIRD FLOOR 84
LONG LANE
LONDON
SE1 4AU

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

14/11/1214 November 2012 PREVEXT FROM 31/03/2012 TO 31/08/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR AKHIL PATEL

View Document

13/06/1213 June 2012 19/05/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCLOUGHLIN

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY DAY

View Document

23/05/1123 May 2011 19/05/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR PAUL MCLOUGHLIN

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 RE AUDS RES

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER DUNHAM

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR AKHIL PATEL

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TYLER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY BOYLE

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GRACE AURIOL TYLER / 01/10/2009

View Document

10/06/1010 June 2010 19/05/10 NO MEMBER LIST

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 DIRECTOR RESIGNED SAMANTHA HEATH

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED DEBRA LAWSON

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/097 February 2009 DIRECTOR APPOINTED SOPHIE GRACE AURIOL TYLER

View Document

02/02/092 February 2009 DIRECTOR RESIGNED ANTONY TAITTE

View Document

02/02/092 February 2009 DIRECTOR RESIGNED JAMES BARBER

View Document

02/02/092 February 2009 DIRECTOR RESIGNED IAN TANNER

View Document

02/12/082 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS PAUL JENNINGS

View Document

08/07/088 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/087 July 2008 COMPANY NAME CHANGED SUSTAINABLE ENERGY ACTION CERTIFICATE ISSUED ON 07/07/08

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED TONY STEWART

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 42 BRAGANZA STREET LONDON SE17 3RJ

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 19/05/03

View Document

28/10/0228 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 28/05/02;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED SOUTHWARK ENERGY AGENCY LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 28/05/01;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ANNUAL RETURN MADE UP TO 28/05/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ADOPTARTICLES03/11/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 ANNUAL RETURN MADE UP TO 28/05/99

View Document

17/03/9917 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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