About

Registered Number: 06531670
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Pines Calyx Beach Road, St Margarets Bay, Dover, CT15 6DZ

 

Carbon Free Group C.I.C was established in 2008, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANT-HALL, Gregory Sinclair 07 July 2017 - 1
CONDON, Brian 30 May 2020 - 1
GOULD, Alistair Thomas Frederick 26 June 2009 - 1
HAMPTON, William James 30 May 2020 - 1
MATHER, Jae Oxford 01 August 2008 - 1
MORGAN, Anthony David Millingchamp 12 March 2008 - 1
RUBE, Edmond Latimer 30 May 2020 - 1
SPOONER, Bryan Charles 01 April 2017 - 1
WALKER, Karl Douglas 01 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Stephen 12 March 2008 26 March 2009 1

Filing History

Document Type Date
PSC01 - N/A 07 August 2020
CS01 - N/A 07 August 2020
PSC07 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
RESOLUTIONS - N/A 28 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2020
PSC04 - N/A 18 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 04 February 2018
AP01 - Appointment of director 04 February 2018
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 02 February 2017
CH01 - Change of particulars for director 25 January 2017
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 21 December 2016
CICCON - N/A 21 December 2016
CONNOT - N/A 21 December 2016
AAMD - Amended Accounts 25 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 10 January 2016
CH03 - Change of particulars for secretary 13 December 2015
CH01 - Change of particulars for director 13 December 2015
CH01 - Change of particulars for director 13 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 14 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
363a - Annual Return 02 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.