CARBON CLIMATE SOLUTIONS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Officers. Termination date: 2022-04-22. Officer name: Keenan David Gratrick. 2022-06-01 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Capital. Capital name of class of shares. 2021-08-05 View Report
Incorporation. Memorandum articles. 2021-08-05 View Report
Resolution. Description: Resolutions. 2021-08-05 View Report
Officers. Appointment date: 2021-07-27. Officer name: Keenan David Gratrick. 2021-08-04 View Report
Capital. Capital allotment shares. 2021-08-04 View Report
Capital. Date: 2021-07-27. 2021-08-04 View Report
Capital. Capital variation of rights attached to shares. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Termination date: 2021-03-31. Officer name: Andrew Roy Edwards. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2021-01-29 View Report
Officers. Officer name: Mr Andrew Roy Edwards. Change date: 2020-05-22. 2020-05-22 View Report
Officers. Change date: 2020-05-22. Officer name: Mr Paul Vincent Adams. 2020-05-22 View Report
Accounts. Accounts type dormant. 2020-04-03 View Report
Officers. Appointment date: 2020-03-31. Officer name: Paula Carol Moir. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-03-23 View Report
Confirmation statement. Statement with updates. 2020-03-09 View Report
Officers. Officer name: Mr Andrew Roy Edwards. Change date: 2020-02-05. 2020-02-20 View Report
Officers. Officer name: Mr Andrew Roy Edwards. Appointment date: 2020-02-05. 2020-02-18 View Report
Officers. Change date: 2020-01-31. Officer name: Mr Paul Vincent Adams. 2020-02-13 View Report
Resolution. Description: Resolutions. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type dormant. 2019-01-23 View Report
Address. Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom. Change date: 2018-12-14. New address: 2nd Floor 9 Portland Street Manchester M1 3BE. 2018-12-14 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Accounts. Accounts type dormant. 2018-02-01 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type dormant. 2017-04-11 View Report
Change of name. Description: Company name changed times by vincent apart hotel liverpool LTD\certificate issued on 24/01/17. 2017-01-24 View Report
Change of name. Change of name notice. 2017-01-24 View Report
Accounts. Change account reference date company current shortened. 2016-09-15 View Report
Incorporation. Capital: GBP 1 2016-08-03 View Report