- Company Overview for CARBON FREE GROUP C.I.C. (06531670)
- Filing history for CARBON FREE GROUP C.I.C. (06531670)
- People for CARBON FREE GROUP C.I.C. (06531670)
- More for CARBON FREE GROUP C.I.C. (06531670)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
07 May 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Apr 2024 | TM01 | Termination of appointment of Brian Condon as a director on 31 March 2024 | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | SH03 | Purchase of own shares. | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
22 Jun 2023 | AD01 | Registered office address changed from Pines Calyx Beach Road St Margarets Bay Dover CT15 6DZ to Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 22 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Anthony David Millingchamp Morgan on 17 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Jason Oxford Mather on 17 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
04 Apr 2022 | TM01 | Termination of appointment of William James Hampton as a director on 1 April 2022 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
14 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
14 Jan 2021 | PSC07 | Cessation of Helionix Group Ltd as a person with significant control on 23 October 2020 | |
14 Jan 2021 | PSC07 | Cessation of Anthony David Millingchamp Morgan as a person with significant control on 23 October 2020 | |
14 Jan 2021 | PSC07 | Cessation of Jason Oxford Mathers as a person with significant control on 23 October 2020 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Jae Oxford Mather on 23 October 2020 | |
23 Oct 2020 | PSC01 | Notification of Jason Oxford Mathers as a person with significant control on 23 October 2020 | |
23 Oct 2020 | PSC02 | Notification of Helionix Group Ltd as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH03 | Secretary's details changed for Mr Jae Oxford Mather on 23 October 2020 |