CARBON MANAGEMENT RESOURCES LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Voluntary strike-off action has been suspended |
07/06/257 June 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
11/05/2511 May 2025 | Application to strike the company off the register |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-09-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
05/12/225 December 2022 | Appointment of Mr Martin Hughes as a secretary on 2022-12-05 |
05/12/225 December 2022 | Appointment of Mr Martin Henry Hughes as a director on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Dorothy Isabelle Veal as a director on 2022-12-05 |
05/12/225 December 2022 | Termination of appointment of Dorothy Isabelle Veal as a secretary on 2022-12-05 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/02/2212 February 2022 | Total exemption full accounts made up to 2021-09-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/04/2114 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/05/2020 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/06/193 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR APPOINTED MRS DOROTHY ISABELLE VEAL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 4 POND ROAD SARISBURY GREEN SOUTHAMPTON SO31 7FJ |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR |
09/10/189 October 2018 | SECRETARY APPOINTED MRS DOROTHY ISABELLE VEAL |
09/10/189 October 2018 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAYLOR |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/05/189 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
17/02/1717 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY TAYLOR / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY TAYLOR / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY HUGHES / 17/02/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/03/163 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/06/158 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
11/03/1511 March 2015 | PREVSHO FROM 28/02/2015 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/02/1413 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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