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.
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 |
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 |