- Company Overview for CARBON HOUSE GROUP LTD (04523799)
- Filing history for CARBON HOUSE GROUP LTD (04523799)
- People for CARBON HOUSE GROUP LTD (04523799)
- Charges for CARBON HOUSE GROUP LTD (04523799)
- Insolvency for CARBON HOUSE GROUP LTD (04523799)
- More for CARBON HOUSE GROUP LTD (04523799)
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
|
|
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
|
|
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
|
|
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
|
|
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 |