Advanced company searchLink opens in new window

CARBON FOREST PRODUCTS LIMITED

Company number 09704072

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)
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 1,996.06
14 Jun 2024 TM01 Termination of appointment of Charles Robert Vivian as a director on 31 May 2024
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 1,964.91
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 1,961.79
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 1,961.17
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 1,945.59
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
22 Jan 2024 CH01 Director's details changed for Mr Patrick John Morris on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mr Patrick John Morris as a person with significant control on 22 January 2024
03 Nov 2023 CH01 Director's details changed for Mr Charles Robert Vivian on 1 November 2023
20 Oct 2023 PSC04 Change of details for Mr Patrick John Morris as a person with significant control on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Charles Robert Vivian on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Stuart Ian Jackson on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Patrick John Morris on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 October 2023
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,914.44
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,898.86
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,894.19
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,887.96
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,880.17
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 1,876.28
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 August 2023
  • GBP 1,869.48
05 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association