CARBON GREEN PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR GUY EVANS

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/03/1531 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM PARKGATE HOUSE HESSLEWOOD COUNTRY OFFICE PARK HESSLE EAST YORKSHIRE HU13 0QF

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE WRIGHT

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 CURREXT FROM 30/06/2012 TO 30/11/2012

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/11/119 November 2011 PREVSHO FROM 30/11/2011 TO 30/06/2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR GUY EDWARD JOHN EVANS

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED CARBON GREEN SERVICES LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

25/01/1125 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 15/01/2010

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MRS CLAIRE LOUISE WRIGHT

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN LONG

View Document

15/01/0815 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information