CARBON AIR LIMITED

07855626
UNIT 5, EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER ENGLAND M16 9EA

Documents

Documents
Date Category Description Pages
01 Jul 2024 mortgage Registration of a charge 34 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 10 Buy now
05 Apr 2024 officers Termination of appointment of director (Erwin Wolf) 1 Buy now
03 Oct 2023 officers Termination of appointment of director (Christopher John Wright) 1 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
26 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2022 capital Return of Allotment of shares 5 Buy now
19 Oct 2022 incorporation Memorandum Articles 50 Buy now
19 Oct 2022 resolution Resolution 4 Buy now
05 Sep 2022 capital Return of Allotment of shares 4 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 10 Buy now
28 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 accounts Annual Accounts 10 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 officers Termination of appointment of director (Malcolm Robert Purdie) 1 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 resolution Resolution 2 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 resolution Resolution 2 Buy now
02 Jan 2019 mortgage Registration of a charge 32 Buy now
28 Nov 2018 officers Appointment of secretary (Mrs Laura Jane Brogden) 2 Buy now
28 Nov 2018 officers Termination of appointment of director (Christopher John Harrison) 1 Buy now
12 Sep 2018 officers Appointment of director (Mr Malcolm Robert Purdie) 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Erwin Wolf) 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 accounts Annual Accounts 12 Buy now
17 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2017 resolution Resolution 49 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2017 capital Return of Allotment of shares 5 Buy now
03 Nov 2017 officers Appointment of corporate director (Mercia Fund Management (Nominees) Limited) 2 Buy now
29 Aug 2017 officers Appointment of director (Mr Christopher John Wright) 2 Buy now
10 Aug 2017 accounts Annual Accounts 13 Buy now
08 May 2017 mortgage Registration of a charge 35 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jul 2016 accounts Annual Accounts 8 Buy now
08 Dec 2015 annual-return Annual Return 10 Buy now
08 Dec 2015 officers Change of particulars for director (Dr Christopher John Harrison) 2 Buy now
23 Sep 2015 accounts Annual Accounts 2 Buy now
13 Mar 2015 capital Return of Allotment of shares 7 Buy now
13 Mar 2015 resolution Resolution 2 Buy now
18 Dec 2014 annual-return Annual Return 8 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
12 Dec 2013 annual-return Annual Return 8 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
14 Jun 2013 capital Return of Allotment of shares 8 Buy now
13 Jun 2013 resolution Resolution 2 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
12 Sep 2012 officers Termination of appointment of director (Robert Allsopp) 1 Buy now
12 Jun 2012 officers Appointment of director (John Coakley) 2 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Apr 2012 capital Return of Allotment of shares 6 Buy now
19 Apr 2012 resolution Resolution 27 Buy now
18 Apr 2012 resolution Resolution 14 Buy now
18 Apr 2012 capital Return of Allotment of shares 3 Buy now
18 Apr 2012 capital Return of Allotment of shares 3 Buy now
16 Apr 2012 capital Return of Allotment of shares 3 Buy now
16 Apr 2012 officers Appointment of director (Robert William Allsopp) 3 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 officers Appointment of director (Christopher John Harrison) 2 Buy now
02 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2011 officers Termination of appointment of director (James Hunter) 1 Buy now
21 Nov 2011 incorporation Incorporation Company 18 Buy now