CARBON SAVING GROUP LIMITED
Status | ACTIVE |
Company No. | 09470826 |
Category | Private Limited Company |
Incorporated | 04 Mar 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CARBON SAVING GROUP LIMITED is an active private limited company with number 09470826. It was incorporated 9 years, 2 months, 30 days ago, on 04 March 2015. The company address is Unit 9 32 Burrington Way, Plymouth, PL5 3FR, England.
Company Fillings
Mortgage satisfy charge full
Date: 18 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094708260001
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Mortgage satisfy charge full
Date: 31 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094708260002
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
New address: Unit 9 32 Burrington Way Plymouth PL5 3FR
Old address: Unit 9 32 Burrington Way Plymouth PL5 3LZ England
Change date: 2022-11-03
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: Unit 9 32 Burrington Way Plymouth PL5 3LZ
Change date: 2022-02-18
Old address: 1 Plymouth Science Park, Davy Road Derriford Plymouth PL6 8BX England
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 05 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-01-05
Psc name: Carbon Saving Group Holdings Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094708260002
Charge creation date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 05 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Read
Notification date: 2021-10-29
Documents
Cessation of a person with significant control
Date: 05 Nov 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-29
Psc name: Saoirse Read
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2021
Action Date: 29 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094708260001
Charge creation date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Change account reference date company current shortened
Date: 18 Feb 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 01 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 01 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-01
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saoirse Read
Termination date: 2017-04-26
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Read
Appointment date: 2017-04-26
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 01 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-01
Documents
Change account reference date company previous shortened
Date: 17 Nov 2016
Action Date: 01 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: 1 Plymouth Science Park, Davy Road Derriford Plymouth PL6 8BX
Change date: 2016-02-23
Old address: 11 Welsford Avenue Plymouth PL2 1HU United Kingdom
Documents
Appoint person director company with name date
Date: 20 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Saoirse Read
Appointment date: 2016-01-19
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saoirse Read
Termination date: 2016-01-18
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-18
Officer name: Saoirse Read
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-18
Officer name: Mr Saoirse Read
Documents
Some Companies
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 10712189 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 WHIRLEY ROAD,MACCLESFIELD,SK10 3JJ
Number: | 06268754 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 06511371 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 PICCADILLY,MANCHESTER,M1 2HY
Number: | 09206561 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARCLAY HOUSE 380 CHESTER ROAD,MANCHESTER,M16 9EA
Number: | 06893240 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUSTIN HOUSE,BOURNEMOUTH,BH4 9DN
Number: | 09274218 |
Status: | ACTIVE |
Category: | Private Limited Company |