CARBON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARBON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC024598

Incorporation date

01/02/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

4th Floor 76 Lower Baggot Street, Dublin 2, DublinCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon04/04/2019
Appointment of Mr Phillip Anthony Dempsey as a director on 2019-01-31
dot icon01/03/2019
Termination of appointment of Conor Robert Blake as a director on 2019-01-31
dot icon15/02/2019
Full accounts made up to 2017-12-31
dot icon11/12/2017
Full accounts made up to 2016-12-31
dot icon15/11/2017
Appointment of Conor Robert Blake as a director on 2017-10-06
dot icon15/11/2017
Termination of appointment of Rhys John Owens as a director on 2017-10-06
dot icon07/06/2017
Secretary's details changed for Sanne Capital Markets Ireland Limited on 2016-10-17
dot icon30/05/2017
Termination of appointment of Peter Gerard O'leary as a director on 2017-04-30
dot icon30/05/2017
Appointment of Rhys John Owens as a director on 2017-04-30
dot icon19/05/2017
Full accounts made up to 2015-12-31
dot icon04/05/2017
Alteration of constitutional documents on 2015-12-17
dot icon04/11/2016
Secretary's details changed for Sanne Capital Markets Ireland Limited on 2016-10-17
dot icon04/11/2016
Director's details changed for Peter Gerard O'leary on 2016-10-17
dot icon04/11/2016
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
dot icon30/08/2016
Details changed for a UK establishment - BR007116 Address Change 9 clifford street, london, W1S 2FT,2015-04-24
dot icon30/08/2016
Details changed for a UK establishment - BR007116 Name Change Carbon developments,2015-12-22
dot icon30/08/2016
Appointment of Peter Gerard O'leary as a director on 2016-07-11
dot icon30/08/2016
Appointment of Sanne Capital Markets Ireland Limited as a secretary on 2015-10-23
dot icon23/06/2016
Appointment of Solveig Diana Hoffmann as a director on 2015-04-24
dot icon23/06/2016
Appointment of Robert Philip Dix as a director on 2015-04-24
dot icon23/06/2016
Appointment of James Robert Lock as a director on 2015-04-24
dot icon16/05/2016
Termination of appointment of Michael Kelleher as a director on 2015-04-24
dot icon16/05/2016
Termination of appointment of Michael Joseph O'flynn as a director on 2015-04-24
dot icon29/02/2016
Change of registered name of an overseas company on 2016-02-20 from Carbon developments
dot icon22/06/2015
Change of registered name of an overseas company on 2015-06-16 from Tiger developments LIMITED
dot icon15/06/2015
Details changed for a UK establishment - BR007116 Name Change Tiger developments,2015-04-25
dot icon18/03/2011
Termination of appointment of Brian O'neill as secretary
dot icon21/02/2011
Termination of appointment of Brian Delaney as a director
dot icon21/02/2011
Termination of appointment of Eamon Glancy as a director
dot icon21/02/2011
Termination of appointment of Barry Maloney as a director
dot icon21/02/2011
Termination of appointment of Anthony Barry as a director
dot icon21/02/2011
Rectified The os TM01 was removed from the public register on 28/04/11 as it was factually inaccurate or derived from something factually inaccurate
dot icon09/02/2009
BR007116 address change 01/01/09\94 jermyn street, london, SW1 6JE
dot icon09/02/2009
BR007116 name change 01/01/09 tiger developments LIMITED
dot icon08/03/2007
BR007116 par appointed 01/08/03 nesbitt john stoke court greete ludlow shropshire SY8 3BX
dot icon08/03/2007
BR007116 pa terminated 01/08/03 difrancesco silvana
dot icon19/07/2006
Full accounts made up to 2004-12-31
dot icon21/06/2005
Full accounts made up to 2003-12-31
dot icon29/07/2003
BR007116 address change 16/06/03 7 cork street mayfair london W1X 1PB
dot icon29/07/2003
BR007116 pa partic 13/06/03 di francesco silvana 50 mayfield road enfield middlesex EN3 7LS
dot icon18/07/2003
Full accounts made up to 2001-11-30
dot icon18/07/2003
Full accounts made up to 2000-12-31
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon18/07/2003
Dir change in partic 30/06/03 kelleher michael
dot icon13/06/2003
BR007116 pr appointed o'neill brian 7 woodbrook rochestown road cork ireland
dot icon13/06/2003
BR007116 pr appointed o'flynn michael abbey house kilcea ovens co cork ireland
dot icon13/06/2003
BR007116 pa appointed di francesco silvana 30 mayfield road enfield middlesex EN3 7LS
dot icon13/06/2003
BR007116 registered
dot icon13/06/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempsey, Phillip Anthony
Director
31/01/2019 - Present
-
Dix, Robert Philip
Director
24/04/2015 - Present
1
Hoffmann, Solveig Diana
Director
24/04/2015 - Present
9
Lock, James Robert
Director
24/04/2015 - Present
79

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON DEVELOPMENTS LIMITED

CARBON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at 4th Floor 76 Lower Baggot Street, Dublin 2, Dublin. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON DEVELOPMENTS LIMITED?

toggle

CARBON DEVELOPMENTS LIMITED is currently Active. It was registered on 01/02/2001 .

Where is CARBON DEVELOPMENTS LIMITED located?

toggle

CARBON DEVELOPMENTS LIMITED is registered at 4th Floor 76 Lower Baggot Street, Dublin 2, Dublin.

What is the latest filing for CARBON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/04/2019: Appointment of Mr Phillip Anthony Dempsey as a director on 2019-01-31.