Advanced company searchLink opens in new window

CARBON HOUSE GROUP LTD

Company number 04523799

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)
05 Nov 2015 AP01 Appointment of Mr Simon Gawthorpe as a director on 3 November 2015
29 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50,000
29 Sep 2015 TM01 Termination of appointment of Richard Weatherhead as a director on 8 July 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
06 Feb 2013 AD01 Registered office address changed from Deanwood Crest Nepshaw Lane North Morley Leeds West Yorkshire LS27 9QU on 6 February 2013
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 36
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
12 May 2011 AP01 Appointment of Mr Richard Weatherhead as a director
22 Mar 2011 CERTNM Company name changed broadstone homes LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
22 Mar 2011 CONNOT Change of name notice
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
02 Feb 2010 TM02 Termination of appointment of Mary O'neil as a secretary
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 363a Return made up to 02/09/09; full list of members