Advanced company searchLink opens in new window

CARBON MANAGERS LIMITED

Company number 06286241

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Dec 2023 MR01 Registration of charge 062862410003, created on 24 November 2023
29 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Aug 2022 TM01 Termination of appointment of William Arthur Thomas as a director on 12 August 2022
07 Jul 2022 MR01 Registration of charge 062862410001, created on 29 June 2022
07 Jul 2022 MR01 Registration of charge 062862410002, created on 29 June 2022
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
10 Nov 2021 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with updates
10 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Jan 2021 TM01 Termination of appointment of George Howard Prance Thomas as a director on 1 January 2021
19 Jan 2021 AP01 Appointment of Mr William Arthur Thomas as a director on 1 January 2021
28 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Oct 2017 PSC01 Notification of Geremy Howard Prance Thomas as a person with significant control on 6 April 2016
20 Sep 2017 PSC04 Change of details for a person with significant control
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
04 Apr 2017 AD01 Registered office address changed from The Green Building, Dairy House Farm Stubbs Lane Beckington Frome BA11 6TE to Dairy House Farm Stubbs Lane Beckington Frome BA11 6TE on 4 April 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Sep 2016 CH01 Director's details changed for Mr Geremy Howard Prance Thomas on 8 September 2016