CARBON CREDENTIALS ENERGY SERVICES LIMITED
Company number 07665942
- Company Overview for CARBON CREDENTIALS ENERGY SERVICES LIMITED (07665942)
- Filing history for CARBON CREDENTIALS ENERGY SERVICES LIMITED (07665942)
- People for CARBON CREDENTIALS ENERGY SERVICES LIMITED (07665942)
- Charges for CARBON CREDENTIALS ENERGY SERVICES LIMITED (07665942)
- Insolvency for CARBON CREDENTIALS ENERGY SERVICES LIMITED (07665942)
- More for CARBON CREDENTIALS ENERGY SERVICES LIMITED (07665942)
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) |
---|---|---|---|
26 Oct 2012 | SH02 | Sub-division of shares on 27 June 2012 | |
26 Oct 2012 | AP01 | Appointment of Mr Sean Russell Williams as a director on 27 June 2012 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
16 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|
|
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2012 | AD01 | Registered office address changed from Picktree House the Barn, Tilford Road Farnham Surrey GU9 8HU United Kingdom on 11 June 2012 | |
27 Jun 2011 | AP01 | Appointment of Mr Richard Green as a director | |
16 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2011
|
|
16 Jun 2011 | AP01 | Appointment of Mr Cian Duggan as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
10 Jun 2011 | NEWINC |
Incorporation
|